Advanced company searchLink opens in new window

EXECUTIVE PIPELINE LIMITED

Company number 08495647

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
09 Mar 2022 AP01 Appointment of Lord Waheed Alli as a director on 9 March 2022
10 Sep 2021 PSC04 Change of details for Lorna Fitzsimons as a person with significant control on 29 October 2020
07 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 19 April 2021 with updates
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 19 April 2020 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 19 April 2019 with updates
14 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
14 May 2018 AA Total exemption full accounts made up to 31 December 2017
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2017 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 200
02 Jun 2017 SH10 Particulars of variation of rights attached to shares
02 Jun 2017 SH08 Change of share class name or designation
19 May 2017 CH01 Director's details changed for Baroness Margaret Josephine Mcdonagh on 18 April 2017
19 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 176
15 Nov 2015 AD01 Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to 4 Prince Albert Road London NW1 7SN on 15 November 2015