PIRONGIA LIMITED
Status | ACTIVE |
Company No. | 07465931 |
Category | Private Limited Company |
Incorporated | 10 Dec 2010 |
Age | 13 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
PIRONGIA LIMITED is an active private limited company with number 07465931. It was incorporated 13 years, 6 months ago, on 10 December 2010. The company address is 33 Canterbury Drive, Ashby-de-la-zouch, LE65 2QQ, Leicestershire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen John Green
Change date: 2020-11-30
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Green
Change date: 2020-11-30
Documents
Change person director company with change date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-30
Officer name: Stephen John Green
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-30
Old address: 11 Claymar Drive Newhall Swadlincote Derbyshire DE11 0LF England
New address: 33 Canterbury Drive Ashby-De-La-Zouch Leicestershire LE65 2QQ
Documents
Change person director company with change date
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Green
Change date: 2020-09-10
Documents
Change to a person with significant control
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-10
Psc name: Mr Stephen John Green
Documents
Change to a person with significant control
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-20
Psc name: Mr Stephen Green
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-17
Old address: 18 Kewstoke Road Kewstoke Weston-Super-Mare North Somerset BS22 9YD England
New address: 11 Claymar Drive Newhall Swadlincote Derbyshire DE11 0LF
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Old address: 33 Canterbury Drive Ashby-De-La-Zouch Leicestershire LE65 2QQ
Change date: 2017-05-03
New address: 18 Kewstoke Road Kewstoke Weston-Super-Mare North Somerset BS22 9YD
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 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: 10 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Address
Type: AD01
Old address: 67 North View Road Brixham Devon TQ5 9TS
New address: 33 Canterbury Drive Ashby-De-La-Zouch Leicestershire LE65 2QQ
Change date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 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: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Change person director company with change date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-10
Officer name: Stephen John Green
Documents
Accounts with accounts type total exemption small
Date: 21 May 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: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Change registered office address company with date old address
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Address
Type: AD01
Old address: C/O Lancasters Manor Courtyard Aston Sandford Nr Haddenham Buckinghamshire HP17 8JB
Change date: 2013-07-22
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Green
Change date: 2013-07-09
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 03 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen John Green
Change date: 2013-01-03
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 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: 16 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Change person director company with change date
Date: 16 Dec 2011
Action Date: 10 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-10
Officer name: Stephen John Green
Documents
Change registered office address company with date old address
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-07
Old address: 24 Station Road Lytham Lancs FY8 5HF United Kingdom
Documents
Appoint person director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen John Green
Documents
Termination director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Ann Davies
Documents
Some Companies
17 FARLEIGH ROAD FLAT OWNERS LIMITED
17 FARLEIGH ROAD,LONDON,N16 7TB
Number: | 10937563 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
98 NORTHAMPTON ROAD,WELLINGBOROUGH,NN8 3LS
Number: | 11552814 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 LEIGHTON ROAD,LONDON,W13 9DS
Number: | 09218165 |
Status: | ACTIVE |
Category: | Private Limited Company |
EFFICIENT & DYNAMIC SOLUTIONS LIMITED
2ND FLOOR THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 08131823 |
Status: | ACTIVE |
Category: | Private Limited Company |
GPK INSURANCE SERVICES (GAUNTLET) LTD
THE HOLLOW,NR BICESTER,OX25 6JR
Number: | 10888297 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 COAST ROAD,REDCAR,TS10 3PP
Number: | 10992470 |
Status: | ACTIVE |
Category: | Private Limited Company |