PIA JEWELLERY DIRECT LIMITED

29-30 Monument Business Park 29-30 Monument Business Park, Chalgrove, OX44 7RW, Oxfordshire
StatusACTIVE
Company No.08111999
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age11 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

PIA JEWELLERY DIRECT LIMITED is an active private limited company with number 08111999. It was incorporated 11 years, 11 months, 29 days ago, on 20 June 2012. The company address is 29-30 Monument Business Park 29-30 Monument Business Park, Chalgrove, OX44 7RW, Oxfordshire.



Company Fillings

Termination director company with name termination date

Date: 13 May 2024

Action Date: 23 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-23

Officer name: John Richard Beale

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2024

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-01

Psc name: Museum Selection Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis Lelio Mckee

Termination date: 2023-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Stockton

Appointment date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Francis Lelio Mckee

Change date: 2023-03-28

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2022

Action Date: 13 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-13

Psc name: Museum Selection Limited

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2022

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-01

Psc name: Museum Selection Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2022

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: John Richard Beale

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil David Stockton

Appointment date: 2022-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Paul Tuzzio

Termination date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Paul Tuzzio

Appointment date: 2021-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-06

Officer name: Ms Tracey Jane Putt

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-06

Officer name: Sarah-Jane Anne Volkers

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2020

Action Date: 15 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-15

Charge number: 081119990001

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Humphrey Austen Osborn

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Osborn

Termination date: 2017-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Humphrey Austen Osborn

Appointment date: 2012-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 04 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Osborn

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah-Jane Anne Volkers

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2013

Action Date: 20 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-20

Capital : 5,937 GBP

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pia direct LIMITED\certificate issued on 05/12/12

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Oct 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIMATE CONTROLLED LOGISTICS LIMITED

THE TORQUE BUILDING WORTLEY MOOR ROAD,LEEDS,LS12 4JH

Number:07300773
Status:ACTIVE
Category:Private Limited Company

ENERGY SAVE HEATING & PLUMBING LTD

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:07879191
Status:ACTIVE
Category:Private Limited Company

GENOME SKIN LIMITED

FLAT 56, MORELAND COURT,CRICKLEWOOD,NW2 2TN

Number:11695473
Status:ACTIVE
Category:Private Limited Company

RESILIENT ENERGY MOUNTENEYS LIMITED

THE WOODLANDS WOODSIDE,LYDNEY,GL15 6PS

Number:07824769
Status:ACTIVE
Category:Private Limited Company

STOICAN.CONTRACTING LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11638300
Status:ACTIVE
Category:Private Limited Company

THE FAIRTRADING POST LIMITED

19 GARTREE DRIVE,MELTON MOWBRAY,LE13 0AE

Number:05387914
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