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)
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
  • GBP 18,963.22
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
  • 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
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 18,680.41
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 16,681.49
19 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 16,568.36
08 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 15,327.26
08 May 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 16,568.36
04 May 2018 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 15,282.01