- Company Overview for PIP & NUT LTD. (08624397)
- Filing history for PIP & NUT LTD. (08624397)
- People for PIP & NUT LTD. (08624397)
- Charges for PIP & NUT LTD. (08624397)
- More for PIP & NUT LTD. (08624397)
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) |
---|---|---|---|
17 Feb 2020 | TM02 | Termination of appointment of Afp Services Limited as a secretary on 30 January 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ United Kingdom to 118 Commercial Street Commercial Street London E1 6NF on 30 January 2020 | |
30 Jan 2020 | AP03 | Appointment of Mr John Mckinley as a secretary on 30 January 2020 | |
03 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 6 December 2019
|
|
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | AP01 | Appointment of Mr Deepak Ishwardas Shahdadpuri as a director on 9 August 2019 | |
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 9 August 2019
|
|
03 Sep 2019 | AP01 | Appointment of Mr John Mckinley as a director on 8 August 2019 | |
29 Aug 2019 | MR04 | Satisfaction of charge 086243970002 in full | |
26 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
21 May 2019 | MR01 | Registration of charge 086243970006, created on 20 May 2019 | |
08 May 2019 | MR01 | Registration of charge 086243970005, created on 8 May 2019 | |
15 Apr 2019 | MR01 | Registration of charge 086243970004, created on 11 April 2019 | |
12 Apr 2019 | MR01 | Registration of charge 086243970003, created on 11 April 2019 | |
21 Mar 2019 | AP01 | Appointment of Mr Giles Brook as a director on 24 January 2019 | |
12 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
04 May 2018 | SH01 |
Statement of capital following an allotment of shares on 14 January 2016
|