Advanced company searchLink opens in new window

PIPEDREAMZ LTD

Company number 10021136

Filter by category

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)
12 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
08 Dec 2023 CH01 Director's details changed for Mr Simon Lyndsell on 8 December 2023
08 Dec 2023 PSC04 Change of details for Mr Simon Lyndsell as a person with significant control on 8 December 2023
08 Dec 2023 AD01 Registered office address changed from Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG England to 7 Chandlers Field Drive Haywards Heath RH16 4UT on 8 December 2023
17 May 2023 AA Micro company accounts made up to 28 February 2023
28 Apr 2023 CH01 Director's details changed for Mr Simon Lyndsell on 28 April 2023
28 Apr 2023 PSC04 Change of details for Mr Simon Lyndsell as a person with significant control on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 28 April 2023
05 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
22 Jul 2022 AA Micro company accounts made up to 28 February 2022
04 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
19 May 2021 AA Micro company accounts made up to 28 February 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
23 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
18 May 2020 AA Micro company accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
24 Apr 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
11 Apr 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
05 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
10 Nov 2016 CH01 Director's details changed for Mr Simon Lyndsell on 10 November 2016
10 Nov 2016 AD01 Registered office address changed from 7 Chandlers Field Drive Haywards Heath West Sussex RH164UT United Kingdom to Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 10 November 2016
23 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted