Advanced company searchLink opens in new window

PIONEER INTERNATIONAL IMPORT/EXPORT HOLDINGS LIMITED

Company number 08811480

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
16 Nov 2023 MR01 Registration of a charge with Charles court order to extend. Charge code 088114800002, created on 14 December 2022
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
16 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
06 Sep 2022 MR01 Registration of charge 088114800001, created on 31 August 2022
08 Feb 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
18 Jan 2022 PSC04 Change of details for Mark Stephen Lewis as a person with significant control on 18 January 2022
18 Jan 2022 CH01 Director's details changed for Mr Mark Stephen Lewis on 18 January 2022
18 Jan 2022 AD01 Registered office address changed from 8 the Argent Centre Silverdale Road Hayes Middlesex UB3 3BS to 4 the Argent Centre Silverdale Road Hayes Middlesex UB3 3BS on 18 January 2022
12 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
20 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
08 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
23 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
03 Jan 2019 SH08 Change of share class name or designation
31 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
11 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
28 Nov 2018 PSC04 Change of details for Mark Stephen Lewis as a person with significant control on 28 November 2018
28 Nov 2018 CH01 Director's details changed for Mr Mark Stephen Lewis on 28 November 2018
01 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 11/12/2017
02 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/10/2018.
08 Dec 2017 PSC04 Change of details for Mark Stephen Lewis as a person with significant control on 1 July 2017
08 Dec 2017 PSC07 Cessation of Annette Elizabeth Lewis as a person with significant control on 1 November 2017