Advanced company searchLink opens in new window

PIER TECHNOLOGY LTD

Company number 07859314

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
26 Jun 2023 AD01 Registered office address changed from Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE England to 43 Calthorpe Road Edgbaston Birmingham B15 1TS on 26 June 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
16 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
20 Jul 2020 AD01 Registered office address changed from Second Floor 123 Aldersgate Street Barbican London EC1A 4JQ England to Avix Business Centre 42-46 Hagley Road Birmingham B16 8PE on 20 July 2020
11 Mar 2020 MR04 Satisfaction of charge 078593140002 in full
27 Feb 2020 AP01 Appointment of Dr Mahmud Abdalraheem Shukri Alam as a director on 27 February 2020
27 Feb 2020 AP01 Appointment of Dr Aeman Yaakob Kezar Almasodi as a director on 27 February 2020
29 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
15 Jul 2019 AD01 Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street Barbican London EC1A 4JQ on 15 July 2019
04 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
01 Jul 2019 AP01 Appointment of Mrs Megan Jean Gallen as a director on 30 June 2019
21 Feb 2019 MR01 Registration of charge 078593140002, created on 31 January 2019
10 Dec 2018 AA Micro company accounts made up to 30 April 2018
04 Dec 2018 CH01 Director's details changed for Mr Mohammed Hussain Abedi Syed on 26 November 2018
04 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
07 Jun 2018 AA01 Previous accounting period extended from 31 October 2017 to 30 April 2018
21 Mar 2018 PSC01 Notification of Mohammed Hussain Abedi Syed as a person with significant control on 21 March 2018
21 Mar 2018 TM01 Termination of appointment of Raymond Mann as a director on 12 March 2018
21 Mar 2018 PSC07 Cessation of Raymond Mann as a person with significant control on 12 March 2018