PI GLOBAL LIMITED
Status | ACTIVE |
Company No. | 02243727 |
Category | Private Limited Company |
Incorporated | 13 Apr 1988 |
Age | 36 years, 1 month, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Chew
Documents
Termination director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Opie
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/09; full list of members
Documents
Legacy
Date: 27 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jeffrey chew / 01/06/2009
Documents
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
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/08; full list of members
Documents
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
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/07; full list of members
Documents
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
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/06/06; full list of members
Documents
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
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/05; full list of members
Documents
Legacy
Date: 28 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/06/05--------- £ si [email protected]=98 £ ic 2/100
Documents
Legacy
Date: 23 Jun 2005
Category: Capital
Type: 122
Description: S-div 16/06/05
Documents
Resolution
Date: 23 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/04; full list of members
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 11 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/03; full list of members
Documents
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
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/02; full list of members
Documents
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
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
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/01; full list of members
Documents
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
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/00; full list of members
Documents
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
Legacy
Date: 20 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/06/99; no change of members
Documents
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
Legacy
Date: 03 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/98; full list of members
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/97; no change of members
Documents
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
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
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
Legacy
Date: 30 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/96; full list of members
Documents
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
Legacy
Date: 02 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/95; change of members
Documents
Legacy
Date: 04 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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
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
Legacy
Date: 15 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/94; no change of members
Documents
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
Legacy
Date: 18 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/93; full list of members
Documents
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
Some Companies
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 |
5 AZALEA COURT 31,BOURNEMOUTH,BH4 9JS
Number: | 08665826 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KING STREET,GILLINGHAM,ME7 1EP
Number: | 11532252 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |