PI GLOBAL LIMITED

C/O Museum Of Brands C/O Museum Of Brands, London, W11 1QT, England
StatusACTIVE
Company No.02243727
CategoryPrivate Limited Company
Incorporated13 Apr 1988
Age36 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

PI GLOBAL LIMITED is an active private limited company with number 02243727. It was incorporated 36 years, 1 month, 10 days ago, on 13 April 1988. The company address is C/O Museum Of Brands C/O Museum Of Brands, London, W11 1QT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Wilfred Robert Williams

Change date: 2023-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2023

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-12

Psc name: Packaging Innovation Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

New address: C/O Museum of Brands 111-117 Lancaster Road London W11 1QT

Old address: 1 Colville Mews Lonsdale Road London England W11 2AR

Change date: 2022-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2021

Action Date: 11 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022437270001

Charge creation date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mr Donald Wilfred Robert Williams

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-23

Officer name: Mr Christopher John Griffin

Documents

View document PDF

Change person secretary company with change date

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-23

Officer name: Mr Christopher John Griffin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-08

Psc name: Chris John Griffin

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 08 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-08

Psc name: Packaging Innovation Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pi global publishing LIMITED\certificate issued on 12/11/13

Documents

View document PDF

Resolution

Date: 05 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Chew

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Opie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Wilfred Robert Williams

Change date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Chew

Change date: 2010-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2010

Action Date: 06 Jul 2010

Category: Address

Type: AD01

Old address: 1 Colville Mews Lonsdale Road London W11 2AR

Change date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Mr Robert John Opie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jeffrey chew / 01/06/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 20/06/05--------- £ si [email protected]=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Capital

Type: 122

Description: S-div 16/06/05

Documents

View document PDF

Resolution

Date: 23 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed packaging innovation group limit ed\certificate issued on 26/03/04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 12/07/02 from: 5 southampton place london WC1A 2DA

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 24/01/97 from: 6 great queen street london WC2B 5DG

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/96; full list of members

Documents

View document PDF

Auditors resignation company

Date: 15 Apr 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/95; change of members

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 04/08/95 from: 6 york row wisbech cambrigeshire PE13 1ES

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF


Some Companies

A&Y DEVELOPMENT LTD

38 BRYONY ROAD,BIRMINGHAM,B29 4BU

Number:11575950
Status:ACTIVE
Category:Private Limited Company

C P I COST CONSULTANCY LIMITED

12 WOODCHESTER GROVE,STOCKTON-ON-TEES,TS17 5LJ

Number:07896506
Status:ACTIVE
Category:Private Limited Company

CAVENDISH DECORATION LIMITED

5 AZALEA COURT 31,BOURNEMOUTH,BH4 9JS

Number:08665826
Status:ACTIVE
Category:Private Limited Company

LEEVANS GROUP CO., LIMITED

19 KING STREET,GILLINGHAM,ME7 1EP

Number:11532252
Status:ACTIVE
Category:Private Limited Company

MJAH SERVICES LIMITED

28 DAVID CRESCENT,DUNFERMLINE,KY11 8HZ

Number:SC601315
Status:ACTIVE
Category:Private Limited Company

STRAND STRATEGIC SERVICES LIMITED

SUITE 112 CO STRAND STRATEGIC SERVICES LTD,LONDON,WC2E 9RZ

Number:09948455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source