Advanced company searchLink opens in new window

PIE ENTERPRISES LTD

Company number SC478393

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)
28 Dec 2023 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 May 2022
08 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 May 2021
31 May 2021 PSC04 Change of details for Mr Mohammad Rizwan as a person with significant control on 6 May 2021
31 May 2021 CH01 Director's details changed for Mr. Mohammad Rizwan on 6 May 2021
31 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
05 Nov 2019 CH01 Director's details changed for Mr. Mohammad Rizwan on 1 November 2019
05 Nov 2019 PSC04 Change of details for Mr Mohammad Rizwan as a person with significant control on 22 June 2019
05 Nov 2019 CH01 Director's details changed for Mr. Mohammad Rizwan on 1 November 2019
30 Sep 2019 AA Micro company accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
16 Feb 2019 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
24 Jan 2018 AA Micro company accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
19 Feb 2017 AA Micro company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
06 May 2016 AD01 Registered office address changed from Rk Quality Services Ltd Powmill Dollar Clackmannanshire FK14 7NW Scotland to Powmill Stores Powmill Dollar Clackmannanshire FK14 7NW on 6 May 2016
06 May 2016 AD01 Registered office address changed from C/O Powmill Village Stores Powmill Stores Powmill Dollar Clackmannanshire FK14 7NW Scotland to Rk Quality Services Ltd Powmill Dollar Clackmannanshire FK14 7NW on 6 May 2016
25 Feb 2016 AD01 Registered office address changed from 9 Francis Street Lochgelly Fife KY5 9NN to C/O Powmill Village Stores Powmill Stores Powmill Dollar Clackmannanshire FK14 7NW on 25 February 2016
23 Feb 2016 CH01 Director's details changed for Mr. Mohammad Rizwan on 12 December 2015