Advanced company searchLink opens in new window

PI LABS MANAGER LIMITED

Company number 09496557

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)
30 Mar 2024 AA Accounts for a small company made up to 30 June 2023
15 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
17 Apr 2023 AP01 Appointment of Mr Michael Murad as a director on 14 April 2023
15 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
13 Mar 2023 CH01 Director's details changed for Mr Faisal Shahid Butt on 1 March 2023
06 Dec 2022 AA Accounts for a small company made up to 30 June 2022
18 May 2022 AD01 Registered office address changed from 151 Wardour Street London W1F 8WE United Kingdom to 33 Broadwick Street London W1F 0DQ on 18 May 2022
23 Mar 2022 AA Accounts for a small company made up to 30 June 2021
14 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
11 Jul 2021 AA Accounts for a small company made up to 30 June 2020
22 Mar 2021 PSC05 Change of details for Pi Labs Limited as a person with significant control on 22 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Faisal Shahid Butt on 15 March 2020
15 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
10 Feb 2021 PSC02 Notification of Pi Labs Limited as a person with significant control on 17 May 2017
10 Feb 2021 PSC07 Cessation of Faisal Shahid Butt as a person with significant control on 17 May 2017
12 May 2020 AA Accounts for a small company made up to 30 June 2019
17 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
06 Sep 2019 TM01 Termination of appointment of Dominic Andrew Wilson as a director on 27 August 2019
01 Apr 2019 AA Accounts for a small company made up to 30 June 2018
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
16 Jan 2019 AD01 Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ England to 151 Wardour Street London W1F 8WE on 16 January 2019
27 Sep 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
30 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
09 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates