This company is commonly known as Pie Consultancy Limited. The company was founded 13 years ago and was given the registration number 07646378. The firm's registered office is in SHEFFIELD. You can find them at The Masters House, 92a Arundel Street, Sheffield, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PIE CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 07646378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2011 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Masters House, 92a Arundel Street, Sheffield, S1 4RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Masters House, 92a Arundel Street, Sheffield, England, S1 4RE | Director | 26 May 2011 | Active |
Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, S1 2DW | Director | 24 May 2011 | Active |
Suite 6, Northchurch Business Centre, 84 Queen Street, Sheffield, England, S1 2DW | Director | 26 May 2011 | Active |
Mr Peter Eboike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Change account reference date company current shortened. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-07 | Officers | Change person director company with change date. | Download |
2016-06-24 | Annual return | Annual return company with made up date. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Address | Change registered office address company with date old address new address. | Download |
2015-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-10 | Address | Change registered office address company with date old address new address. | Download |
2014-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-28 | Address | Change registered office address company with date old address. | Download |
2013-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.