Advanced company searchLink opens in new window

PION AND HENRY LIMITED

Company number 10112416

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)
12 Jun 2024 AA Micro company accounts made up to 30 April 2023
18 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
07 Mar 2023 AD01 Registered office address changed from 111 111 James Smith Court Dartford Kent DA1 5XG England to 111 James Smith Court James Smith Court Dartford DA1 5XG on 7 March 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
19 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
19 May 2021 AD01 Registered office address changed from 27 Chipstead Road Chipstead Road Erith Bexley DA8 3HT England to 111 111 James Smith Court Dartford Kent DA1 5XG on 19 May 2021
22 Apr 2021 AA Micro company accounts made up to 30 April 2020
14 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
17 Feb 2020 AAMD Amended total exemption full accounts made up to 30 April 2019
14 Jan 2020 AA Micro company accounts made up to 30 April 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
22 May 2018 PSC04 Change of details for Mr Adedapo Henry Lebile as a person with significant control on 22 May 2018
22 May 2018 CH01 Director's details changed for Mr Adedapo Henry Lebile on 22 May 2018
22 May 2018 CH01 Director's details changed for Mr Adedapo Henry Lebile on 22 May 2018
22 May 2018 AD01 Registered office address changed from 27 Chipstead Road Erith DA8 3HT England to 27 Chipstead Road Chipstead Road Erith Bexley DA8 3HT on 22 May 2018
22 May 2018 CH03 Secretary's details changed for Mr Adedapo Henry Lebile on 22 May 2018
08 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016 CH01 Director's details changed for Mr Adedapo Henry Lebile on 20 May 2016