PIING LIMITED

7 St. Petersgate, Stockport, SK1 1EB, England
StatusACTIVE
Company No.08155213
CategoryPrivate Limited Company
Incorporated24 Jul 2012
Age11 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

PIING LIMITED is an active private limited company with number 08155213. It was incorporated 11 years, 9 months, 23 days ago, on 24 July 2012. The company address is 7 St. Petersgate, Stockport, SK1 1EB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-25

Officer name: Adam Walton Palmer

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-25

Psc name: Mr Edward Charles Baldry

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-25

Psc name: Mr Gareth Howell Langley

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Roche

Notification date: 2023-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-25

Psc name: Jamie Mark John White

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-25

Psc name: Gareth Howell Langley

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-25

Psc name: Edward Charles Baldry

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England

New address: 7 st. Petersgate Stockport SK1 1EB

Change date: 2023-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Mark John White

Appointment date: 2022-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-13

Officer name: Mr Jason Roche

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Howell Langley

Appointment date: 2022-12-13

Documents

View document PDF

Resolution

Date: 19 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2023

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Piing Group Limited

Notification date: 2022-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Palmer

Cessation date: 2022-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Charles Baldry

Cessation date: 2022-12-13

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rhythm digital LTD\certificate issued on 12/01/23

Documents

View document PDF

Change of name notice

Date: 12 Jan 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Change date: 2022-08-16

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-23

Officer name: Mr Edward Charles Baldry

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-15

Psc name: Mr Edward Charles Baldry

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-25

Officer name: Mr Edward Charles Baldry

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-19

Officer name: Mr Adam Palmer

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-29

Officer name: Mr Adam Palmer

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-29

Psc name: Adam Palmer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Change date: 2017-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Charles Baldry

Change date: 2012-07-24

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 24 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Palmer

Change date: 2012-07-24

Documents

View document PDF

Incorporation company

Date: 24 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE LIFTS LIMITED

COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11092213
Status:ACTIVE
Category:Private Limited Company

CC EXPRESS LOGISTICS LTD

7 KETLAND CLOSE,DEESIDE,CH5 1QX

Number:11407746
Status:ACTIVE
Category:Private Limited Company

CRAFTY WIZARDS LIMITED

9 KENT HOUSE OLD BEXLEY BUSINESS PARK 9 KENT HOUSE, OLD BEXLEY BUSINESS PARK,BEXLEY,DA5 1LR

Number:07571313
Status:ACTIVE
Category:Private Limited Company

DG ROOFING & BUILDING LTD

59 SYCAMORE ROAD,ROCHESTER,ME2 2PJ

Number:07665013
Status:ACTIVE
Category:Private Limited Company

FINEMAN ENTERPRISES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11405956
Status:ACTIVE
Category:Private Limited Company

PM ARCHITECTS LTD

STIRLING HOUSE 9 BURROUGHS GARDENS,LONDON,NW4 4AU

Number:05016982
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