Download leads from Nexok and grow your business. Find out more

Pie 2 Brands Ltd

Documents

Total Documents111
Total Pages538

Filing History

27 May 2020Total exemption full accounts made up to 30 September 2019
11 May 2020Confirmation statement made on 2 April 2020 with no updates
10 December 2019Registration of charge 044079420005, created on 9 December 2019
5 November 2019Registration of charge 044079420004, created on 5 November 2019
4 November 2019Satisfaction of charge 044079420002 in full
28 October 2019Registration of charge 044079420003, created on 23 October 2019
24 June 2019Micro company accounts made up to 30 September 2018
18 April 2019Confirmation statement made on 2 April 2019 with no updates
16 April 2018Confirmation statement made on 2 April 2018 with no updates
23 March 2018Total exemption full accounts made up to 30 September 2017
18 July 2017Termination of appointment of Marie Allen as a secretary on 3 October 2016
18 July 2017Termination of appointment of Marie Allen as a secretary on 3 October 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
30 June 2017Total exemption small company accounts made up to 30 September 2016
4 April 2017Confirmation statement made on 2 April 2017 with updates
4 April 2017Confirmation statement made on 2 April 2017 with updates
24 February 2017Satisfaction of charge 044079420001 in full
24 February 2017Satisfaction of charge 044079420001 in full
16 February 2017Registration of charge 044079420002, created on 10 February 2017
23 June 2016Total exemption small company accounts made up to 30 September 2015
23 June 2016Total exemption small company accounts made up to 30 September 2015
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
15 April 2016Registered office address changed from Unit 19a 25 Orbital Business Park Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford Hertfordshire WD18 0BY on 15 April 2016
15 April 2016Registered office address changed from Unit 19a 25 Orbital Business Park Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford Hertfordshire WD18 0BY on 15 April 2016
18 February 2016Registration of charge 044079420001, created on 17 February 2016
18 February 2016Registration of charge 044079420001, created on 17 February 2016
3 July 2015Total exemption small company accounts made up to 30 September 2014
3 July 2015Total exemption small company accounts made up to 30 September 2014
14 April 2015Company name changed isis inter-trade LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-14
14 April 2015Company name changed isis inter-trade LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-14
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 April 2015Registered office address changed from 27 King Street Watford Place Watford WD18 0BY England to Unit 19a 25 Orbital Business Park Dwight Road Watford WD18 9DA on 13 April 2015
13 April 2015Registered office address changed from 27 King Street Watford Place Watford WD18 0BY England to Unit 19a 25 Orbital Business Park Dwight Road Watford WD18 9DA on 13 April 2015
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
4 March 2015Registered office address changed from C/O Isis Inter-Trade Limited Unit 19a Orbital 25 Business Park, Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford WD18 0BY on 4 March 2015
4 March 2015Registered office address changed from C/O Isis Inter-Trade Limited Unit 19a Orbital 25 Business Park, Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford WD18 0BY on 4 March 2015
4 March 2015Registered office address changed from C/O Isis Inter-Trade Limited Unit 19a Orbital 25 Business Park, Dwight Road Watford WD18 9DA to 27 King Street Watford Place Watford WD18 0BY on 4 March 2015
3 July 2014Total exemption small company accounts made up to 30 September 2013
3 July 2014Total exemption small company accounts made up to 30 September 2013
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
21 June 2013Accounts for a dormant company made up to 30 September 2012
21 June 2013Accounts for a dormant company made up to 30 September 2012
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
25 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
19 June 2012Registered office address changed from 68 St. Margarets Road Edgware Middlesex HA8 9UU United Kingdom on 19 June 2012
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders
19 June 2012Annual return made up to 2 April 2012 with a full list of shareholders
19 June 2012Registered office address changed from 68 St. Margarets Road Edgware Middlesex HA8 9UU United Kingdom on 19 June 2012
19 June 2012Accounts for a dormant company made up to 30 September 2011
19 June 2012Accounts for a dormant company made up to 30 September 2011
19 July 2011Accounts for a dormant company made up to 30 September 2010
19 July 2011Accounts for a dormant company made up to 30 September 2010
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
21 June 2010Accounts for a dormant company made up to 30 September 2009
21 June 2010Accounts for a dormant company made up to 30 September 2009
16 June 2010Annual return made up to 2 April 2010 with a full list of shareholders
16 June 2010Annual return made up to 2 April 2010 with a full list of shareholders
16 June 2010Annual return made up to 2 April 2010 with a full list of shareholders
19 April 2010Director's details changed for Mr Jasvinder Sawhney on 2 April 2010
19 April 2010Director's details changed for Mr Jasvinder Sawhney on 2 April 2010
19 April 2010Registered office address changed from 68 St. Margarets Road Edgware Middlesex HA8 9UU United Kingdom on 19 April 2010
19 April 2010Register inspection address has been changed
19 April 2010Registered office address changed from 68 St. Margarets Road Edgware Middlesex HA8 9UU United Kingdom on 19 April 2010
19 April 2010Director's details changed for Mr Jasvinder Sawhney on 2 April 2010
19 April 2010Register inspection address has been changed
3 July 2009Accounts for a dormant company made up to 30 September 2008
3 July 2009Accounts for a dormant company made up to 30 September 2008
23 April 2009Return made up to 02/04/09; full list of members
23 April 2009Return made up to 02/04/09; full list of members
4 March 2009Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT
4 March 2009Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT
29 July 2008Accounts for a dormant company made up to 30 September 2007
29 July 2008Accounts for a dormant company made up to 30 September 2007
10 April 2008Return made up to 02/04/08; full list of members
10 April 2008Return made up to 02/04/08; full list of members
13 July 2007Total exemption full accounts made up to 30 September 2006
13 July 2007Total exemption full accounts made up to 30 September 2006
11 May 2007Return made up to 02/04/07; full list of members
11 May 2007Return made up to 02/04/07; full list of members
9 June 2006Total exemption full accounts made up to 30 September 2005
9 June 2006Total exemption full accounts made up to 30 September 2005
25 April 2006Registered office changed on 25/04/06 from: conex house 148 field end road eastcote dinner middlesex HA5 1RT
25 April 2006Registered office changed on 25/04/06 from: conex house 148 field end road eastcote dinner middlesex HA5 1RT
21 April 2006Return made up to 02/04/06; full list of members
21 April 2006Return made up to 02/04/06; full list of members
2 August 2005Total exemption full accounts made up to 30 September 2004
2 August 2005Total exemption full accounts made up to 30 September 2004
21 April 2005Return made up to 02/04/05; full list of members
21 April 2005Return made up to 02/04/05; full list of members
13 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
13 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/04/04
18 February 2004Total exemption full accounts made up to 30 September 2003
18 February 2004Total exemption full accounts made up to 30 September 2003
8 April 2003Return made up to 02/04/03; full list of members
8 April 2003Return made up to 02/04/03; full list of members
1 March 2003Accounting reference date extended from 30/04/03 to 30/09/03
1 March 2003Accounting reference date extended from 30/04/03 to 30/09/03
30 April 2002New director appointed
30 April 2002New director appointed
30 April 2002New secretary appointed
30 April 2002New secretary appointed
2 April 2002Incorporation
2 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing