Advanced company searchLink opens in new window

PIP & NUT LTD.

Company number 08624397

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)
18 Apr 2024 PSC04 Change of details for Miss Philippa Rachel Murray as a person with significant control on 5 September 2019
29 Feb 2024 MR01 Registration of charge 086243970009, created on 27 February 2024
07 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
31 Jul 2023 AA Accounts for a small company made up to 31 December 2022
17 May 2023 MR01 Registration of charge 086243970008, created on 26 April 2023
15 May 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 19,498.44
10 May 2023 MR01 Registration of charge 086243970007, created on 9 May 2023
11 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 19,375.93
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 19,343.69
17 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
17 Aug 2022 AD01 Registered office address changed from 118 Commercial Street Commercial Street London E1 6NF England to Tea Building 56 Shoreditch High Street London E1 6JJ on 17 August 2022
13 Jul 2022 AA Accounts for a small company made up to 31 December 2021
25 Feb 2022 AP01 Appointment of Mr Adam William Hatchard as a director on 7 January 2022
07 Jan 2022 TM02 Termination of appointment of John Mckinley as a secretary on 23 August 2021
07 Jan 2022 TM01 Termination of appointment of John Mckinley as a director on 23 August 2021
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 19,205.99
23 Aug 2021 AA Accounts for a small company made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 December 2020
  • GBP 19,043.65
16 Nov 2020 MR04 Satisfaction of charge 086243970001 in full
01 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates