Advanced company searchLink opens in new window

PIPO SERVICE LIMITED

Company number 13138792

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)
30 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
08 Jan 2024 TM01 Termination of appointment of Mark Daniel O'keefe as a director on 4 January 2024
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
19 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
28 Mar 2023 AP01 Appointment of Mr Mark Daniel O'keefe as a director on 22 March 2023
28 Mar 2023 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
28 Mar 2023 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
27 Mar 2023 TM01 Termination of appointment of Wanru Ge as a director on 22 March 2023
27 Mar 2023 AP01 Appointment of Lei Liu as a director on 22 March 2023
27 Mar 2023 AP01 Appointment of Guozheng Zhang as a director on 22 March 2023
27 Mar 2023 AP01 Appointment of Mr Senthooran Ramachandran as a director on 22 March 2023
27 Mar 2023 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Kaleidoscope 4 Lindsey Street London EC1A 9HP on 27 March 2023
18 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
03 Oct 2022 AA Accounts for a small company made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
11 Nov 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
24 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 May 2021
  • GBP 1,000,000
13 May 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 24/06/21
12 Mar 2021 AD01 Registered office address changed from One London Wall One London Wall 6th Floor London EC2Y 5EB England to 6th Floor One London Wall London EC2Y 5EB on 12 March 2021
11 Mar 2021 PSC04 Change of details for Mr Yiming Zhang as a person with significant control on 18 January 2021
09 Mar 2021 PSC04 Change of details for Mr Yiming Zhang as a person with significant control on 18 January 2021
02 Mar 2021 CH01 Director's details changed for Ms Wanru Ge on 2 March 2021
08 Feb 2021 AD01 Registered office address changed from Wework 125 Kingsway London WC2B 6NH United Kingdom to One London Wall One London Wall 6th Floor London EC2Y 5EB on 8 February 2021
18 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-18
  • GBP 100