Advanced company searchLink opens in new window

PIAS UK LIMITED

Company number 02685907

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)
03 Jan 2020 AA Accounts for a small company made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
04 Jan 2019 AA Accounts for a small company made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
06 Jun 2017 MR01 Registration of charge 026859070009, created on 24 May 2017
01 Jun 2017 MR01 Registration of charge 026859070008, created on 24 May 2017
17 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
20 Jul 2016 AA Full accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
11 Jan 2016 AA Full accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
27 Jan 2015 AA Full accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
04 Oct 2013 AA Full accounts made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Michel Joseph Lambot on 28 February 2013
28 Feb 2013 CH01 Director's details changed for Mr Kenneth Bruno Gates on 28 February 2013
08 Jan 2013 TM01 Termination of appointment of Daniel Otto Miller as a director on 23 February 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
29 Jun 2012 AD01 Registered office address changed from Unit 24 Farm Lane Trading Estate 101 Farm Lane Fulham London SW6 1QJ United Kingdom on 29 June 2012
22 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
18 Nov 2011 AA Full accounts made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
24 Mar 2011 TM01 Termination of appointment of Philippe Saussus as a director