Established in 2006, Piano Island Ltd has its registered office in Harrow, Middlesex, it's status is listed as "Active". This business has 4 directors listed as Millar, Aaron Kosh, Phillips, Andrew David James, Presern, Andrej, Rosenberg, Michael David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLAR, Aaron Kosh | 25 July 2006 | 26 July 2010 | 1 |
PHILLIPS, Andrew David James | 25 July 2006 | 29 July 2013 | 1 |
PRESERN, Andrej | 29 July 2013 | 29 August 2014 | 1 |
ROSENBERG, Michael David | 25 July 2006 | 29 July 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 17 December 2017 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 15 December 2016 | |
TM01 - Termination of appointment of director | 23 November 2016 | |
CS01 - N/A | 06 August 2016 | |
AA - Annual Accounts | 02 December 2015 | |
AR01 - Annual Return | 15 August 2015 | |
AD01 - Change of registered office address | 16 March 2015 | |
AA - Annual Accounts | 06 January 2015 | |
TM01 - Termination of appointment of director | 19 September 2014 | |
AR01 - Annual Return | 30 July 2014 | |
SH01 - Return of Allotment of shares | 07 July 2014 | |
RESOLUTIONS - N/A | 28 May 2014 | |
TM01 - Termination of appointment of director | 23 May 2014 | |
TM01 - Termination of appointment of director | 23 May 2014 | |
AP01 - Appointment of director | 23 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 14 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 December 2012 | |
AR01 - Annual Return | 25 July 2012 | |
CERTNM - Change of name certificate | 22 June 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 29 July 2011 | |
TM01 - Termination of appointment of director | 27 July 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 29 July 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 05 February 2009 | |
288b - Notice of resignation of directors or secretaries | 01 December 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
363a - Annual Return | 15 September 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 26 July 2007 | |
395 - Particulars of a mortgage or charge | 29 November 2006 | |
225 - Change of Accounting Reference Date | 16 November 2006 | |
287 - Change in situation or address of Registered Office | 18 October 2006 | |
NEWINC - New incorporation documents | 25 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 19 March 2008 | Fully Satisfied |
N/A |
Deed of charge | 15 November 2006 | Fully Satisfied |
N/A |