PIA-FIRST LIMITED
Status | ACTIVE |
Company No. | 07428345 |
Category | Private Limited Company |
Incorporated | 03 Nov 2010 |
Age | 13 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PIA-FIRST LIMITED is an active private limited company with number 07428345. It was incorporated 13 years, 5 months, 29 days ago, on 03 November 2010. The company address is 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England.
Company Fillings
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve O'hare
Termination date: 2023-11-30
Documents
Change to a person with significant control
Date: 11 Oct 2023
Action Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-05-21
Psc name: Acuity Analytics Ltd
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-07
Old address: 724 Capability Green Luton LU1 3LU United Kingdom
New address: 3rd Floor 86-90 Paul Street London EC2A 4NE
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change account reference date company previous extended
Date: 07 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-31
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicole Susan Carpenter
Appointment date: 2021-12-22
Documents
Appoint person director company with name date
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-22
Officer name: Mr Andrew Nicholas Hay Lane
Documents
Accounts amended with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts amended with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 11 Jun 2021
Action Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Steve O'hare
Cessation date: 2021-05-21
Documents
Notification of a person with significant control
Date: 11 Jun 2021
Action Date: 21 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Acuity Analytics Ltd
Notification date: 2021-05-21
Documents
Confirmation statement with updates
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 19 Apr 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-26
Psc name: Ian Gordon Coleman
Documents
Termination director company with name termination date
Date: 16 Apr 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-26
Officer name: Ian Gordon Coleman
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 02 May 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Gordon Coleman
Change date: 2019-04-29
Documents
Change to a person with significant control
Date: 02 May 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-29
Psc name: Mr Ian Gordon Coleman
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Appoint person director company with name date
Date: 04 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Paul Neighbour
Appointment date: 2018-07-02
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
New address: 724 Capability Green Luton LU1 3LU
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
Change date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Change person director company with change date
Date: 30 Oct 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steve O'hare
Change date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Change person director company with change date
Date: 25 Oct 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Gordon Coleman
Change date: 2013-09-02
Documents
Termination director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Shepherd
Documents
Termination director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Culver-Evans
Documents
Termination director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Abbas
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Shepherd
Documents
Appoint person director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Gordon Coleman
Documents
Appoint person director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steve O'hare
Documents
Change person director company with change date
Date: 21 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Frederick Culver-Evans
Change date: 2012-11-05
Documents
Change person director company with change date
Date: 21 Nov 2012
Action Date: 05 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Abass
Change date: 2012-11-05
Documents
Capital allotment shares
Date: 14 Nov 2012
Action Date: 05 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-05
Capital : 100 GBP
Documents
Capital name of class of shares
Date: 14 Nov 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Change account reference date company current extended
Date: 01 Dec 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-11-30
Documents
Some Companies
CORNERWAYS HOUSE,RINGWOOD,BH24 1LG
Number: | 08261043 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 3321,TORTOLA,
Number: | FC027941 |
Status: | ACTIVE |
Category: | Other company type |
19 THE PASTURE,CRAWLEY,RH10 7AP
Number: | 10976811 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HARTLEY ROAD,NEWTON AYCLIFFE,DL5 4NR
Number: | 10908242 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANGHAI EVERTOP GROUP LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09056957 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST. DUNSTANS CLOSE,PRINCES RISBOROUGH,HP27 9BN
Number: | 11377443 |
Status: | ACTIVE |
Category: | Private Limited Company |