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)
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
05 Jun 2017 MR01 Registration of charge 086243970002, created on 5 June 2017
02 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2016 MR01 Registration of charge 086243970001, created on 19 September 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
23 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 14/04/2016
  • ANNOTATION Clarification second filing SH01 for 14/01/2016
12 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
01 Mar 2016 AD01 Registered office address changed from C/O Pippa Murray 45 Gadd Close Wokingham Berkshire RG40 5PQ to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 1 March 2016
01 Mar 2016 AP04 Appointment of Afp Services Limited as a secretary on 29 February 2016
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 556,491.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2016
27 Aug 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 232,498
24 Aug 2015 TM01 Termination of appointment of Fleur Emery as a director on 1 July 2015
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 232,498.00
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 163,000
30 Sep 2014 SH02 Sub-division of shares on 8 September 2014
30 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 43,000
30 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 08/09/2014
30 Sep 2014 AP01 Appointment of Fleur Emery as a director on 8 September 2014
04 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
10 Jun 2014 AD01 Registered office address changed from 140 Stroud Green Road London N4 3RZ United Kingdom on 10 June 2014