Advanced company searchLink opens in new window

PIER 22 LIMITED

Company number 10991058

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)
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
02 May 2023 AA Total exemption full accounts made up to 31 October 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
30 Sep 2021 PSC07 Cessation of Philip Anthony John Sullivan as a person with significant control on 30 September 2021
30 Sep 2021 PSC02 Notification of Chorus Holdings Limited as a person with significant control on 30 September 2021
23 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
10 Jun 2021 AD01 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Brook View Town Farm Hatfield Broad Oak Hertfordshire CM22 7LF on 10 June 2021
10 Jun 2021 PSC02 Notification of Delorean Holdings Limited as a person with significant control on 14 September 2020
10 Jun 2021 PSC07 Cessation of David Philip Milne as a person with significant control on 14 September 2020
10 Jun 2021 PSC04 Change of details for Mr David Philip Milne as a person with significant control on 2 October 2017
10 Jun 2021 PSC04 Change of details for Mr Philip Anthony John Sullivan as a person with significant control on 2 October 2017
26 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
03 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
13 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
14 Feb 2019 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW United Kingdom to 93 Tabernacle Street London EC2A 4BA on 14 February 2019
10 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 SH10 Particulars of variation of rights attached to shares
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 2
25 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
02 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-02
  • GBP 100