Advanced company searchLink opens in new window

PIB GROUP LIMITED

Company number 09900466

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)
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 132,598.42
16 Nov 2017 AA Group of companies' accounts made up to 31 December 2016
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 22 September 2017
  • GBP 132,596.66
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 March 2017
  • GBP 131,356.66
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 24 January 2017
  • GBP 131,296.66
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 131,261.66
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 128,331.66
20 Jul 2017 MR01 Registration of charge 099004660001, created on 14 July 2017
29 Jun 2017 AD01 Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 29 June 2017
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 December 2016
  • GBP 109,329.81
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 December 2016
  • GBP 110,819.81
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 December 2016
  • GBP 110,649.81
09 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 64,496.749
22 Aug 2016 CERTNM Company name changed lombard bidco LIMITED\certificate issued on 22/08/16
  • CONNOT ‐ Change of name notice
18 Jul 2016 CONNOT Change of name notice
10 Jun 2016 SH02 Sub-division of shares on 21 April 2016
31 May 2016 SH01 Statement of capital following an allotment of shares on 21 April 2016
  • GBP 58,496.75
31 May 2016 SH08 Change of share class name or designation
31 May 2016 AP01 Appointment of Christopher Michael Giles as a director on 21 April 2016
31 May 2016 AP01 Appointment of Mr Brendan James Mcmanus as a director on 21 April 2016
31 May 2016 AP01 Appointment of Mr Ryan Christopher Brown as a director on 21 April 2016
12 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Exciting £1 ordinary shares be sub-divided into 1,000 a ordinary shares of £0.001 21/04/2016
03 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-03
  • GBP 1