- Company Overview for PIPEDIN LIMITED (06478101)
- Filing history for PIPEDIN LIMITED (06478101)
- People for PIPEDIN LIMITED (06478101)
- More for PIPEDIN LIMITED (06478101)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 09 Apr 2025 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
| 13 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
| 13 Jan 2025 | PSC01 | Notification of Irene Julia Prunty as a person with significant control on 31 January 2024 | |
| 13 Jan 2025 | PSC01 | Notification of Declan Prunty as a person with significant control on 31 January 2024 | |
| 13 Jan 2025 | PSC07 | Cessation of Declan Prunty as a person with significant control on 30 January 2024 | |
| 18 May 2024 | RESOLUTIONS |
Resolutions
|
|
| 18 May 2024 | RESOLUTIONS |
Resolutions
|
|
| 18 May 2024 | SH08 | Change of share class name or designation | |
| 18 May 2024 | MA | Memorandum and Articles of Association | |
| 18 May 2024 | SH10 | Particulars of variation of rights attached to shares | |
| 18 May 2024 | SH10 | Particulars of variation of rights attached to shares | |
| 16 May 2024 | CC04 | Statement of company's objects | |
| 24 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 9 January 2024 | |
| 28 Feb 2024 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
| 14 Jan 2024 | CS01 |
Confirmation statement made on 9 January 2024 with no updates
|
|
| 09 Mar 2023 | AP01 | Appointment of Mr Jack Leonard Prunty as a director on 1 March 2023 | |
| 17 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
| 30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
| 29 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
| 29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
| 08 Feb 2021 | AD01 | Registered office address changed from Suite E3 St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF England to Unit 4 Spring Park Spring Way Hemel Hempstead Hertfordshire HP2 7ER on 8 February 2021 | |
| 24 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
| 28 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
| 10 Jan 2020 | CS01 | 09/01/20 Statement of Capital gbp 100 | |
| 30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 |