Advanced company searchLink opens in new window

PIE MINISTER LIMITED

Company number 04638465

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)
16 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
15 Jan 2024 AA Accounts for a small company made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 March 2022
06 May 2022 SH19 Statement of capital on 6 May 2022
  • GBP 4,102.95
06 May 2022 SH20 Statement by Directors
06 May 2022 CAP-SS Solvency Statement dated 22/04/22
06 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2022 AA Full accounts made up to 31 March 2021
08 Feb 2022 PSC07 Cessation of Jonathan David Simon as a person with significant control on 1 April 2021
08 Feb 2022 PSC07 Cessation of Tristan Hogg as a person with significant control on 1 April 2021
08 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with updates
08 Feb 2022 PSC02 Notification of Pieminister Holdings Limited as a person with significant control on 1 April 2021
22 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2021 MA Memorandum and Articles of Association
16 Apr 2021 AA Full accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
07 May 2020 MR01 Registration of charge 046384650005, created on 29 April 2020
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
23 Dec 2019 AA Full accounts made up to 31 March 2019
20 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of loans to directors 05/09/2019
18 Sep 2019 TM01 Termination of appointment of Simon Clive Turner as a director on 5 September 2019
13 Feb 2019 AD01 Registered office address changed from Pieminister Limited Charlton Road Brentry Bristol BS10 6NF to 24 Stokes Croft Bristol BS1 3PR on 13 February 2019
27 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
09 Jan 2019 AA Full accounts made up to 31 March 2018