EXECUTIVE PIPELINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Change of details for Create Impact Ventures Limited as a person with significant control on 2025-01-13 |
04/06/254 June 2025 | Confirmation statement made on 2025-04-19 with updates |
09/05/259 May 2025 | Total exemption full accounts made up to 2024-12-31 |
13/03/2513 March 2025 | Termination of appointment of Praful Nargund as a director on 2025-03-13 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/12/249 December 2024 | Registered office address changed from Office 430 33 Cavendish Square London W1G 0PW England to Office 436 33 Cavendish Square London W1G 0PW on 2024-12-09 |
05/11/245 November 2024 | Termination of appointment of Waheed Alli as a director on 2024-11-05 |
05/11/245 November 2024 | Termination of appointment of Sue O'brien as a director on 2024-11-05 |
02/08/242 August 2024 | Appointment of Mr Praful Nargund as a director on 2024-08-02 |
16/07/2416 July 2024 | Termination of appointment of Sue Couldery as a director on 2024-06-30 |
27/06/2427 June 2024 | Termination of appointment of Sue Couldery as a secretary on 2024-06-27 |
24/04/2424 April 2024 | Total exemption full accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-19 with updates |
10/04/2410 April 2024 | Registered office address changed from Victory House 99-101 Regent Street London W1B 4EZ United Kingdom to Office 430 33 Cavendish Square London W1G 0PW on 2024-04-10 |
21/03/2421 March 2024 | Appointment of Ms Sue O'brien as a director on 2024-03-19 |
12/03/2412 March 2024 | Memorandum and Articles of Association |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Resolutions |
26/02/2426 February 2024 | Certificate of change of name |
08/02/248 February 2024 | Director's details changed for Professor Geeta Nargund on 2024-02-08 |
30/01/2430 January 2024 | Cessation of Lorna Fitzsimons as a person with significant control on 2024-01-29 |
30/01/2430 January 2024 | Appointment of Mr Anurag Agarwal as a director on 2024-01-29 |
30/01/2430 January 2024 | Notification of Create Impact Ventures Limited as a person with significant control on 2024-01-29 |
30/01/2430 January 2024 | Appointment of Professor Geeta Nargund as a director on 2024-01-29 |
30/01/2430 January 2024 | Termination of appointment of Lorna Fitzsimons as a director on 2024-01-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Appointment of Sue Couldery as a secretary on 2023-12-18 |
18/12/2318 December 2023 | Appointment of Sue Couldery as a director on 2023-12-18 |
18/12/2318 December 2023 | Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Victory House 99-101 Regent Street London W1B 4EZ on 2023-12-18 |
20/10/2320 October 2023 | Director's details changed for Ms Lorna Fitzsimons on 2023-03-31 |
20/10/2320 October 2023 | Director's details changed |
18/10/2318 October 2023 | Director's details changed for Ms Lorna Fitzsimons on 2015-11-15 |
18/10/2318 October 2023 | Change of details for Lorna Fitzsimons as a person with significant control on 2023-03-31 |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 |
17/07/2317 July 2023 | Cessation of Margaret Josephine Mcdonagh as a person with significant control on 2023-06-24 |
17/07/2317 July 2023 | Termination of appointment of Margaret Josephine Mcdonagh as a director on 2023-06-24 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-19 with updates |
31/03/2331 March 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/06/217 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/10/2016 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/05/1814 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | 28/09/16 STATEMENT OF CAPITAL GBP 200 |
19/05/1719 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / BARONESS MARGARET JOSEPHINE MCDONAGH / 18/04/2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | ADOPT ARTICLES 28/09/2016 |
07/12/167 December 2016 | ADOPT ARTICLES 27/09/2016 |
07/12/167 December 2016 | ADOPT ARTICLES 29/09/2016 |
07/12/167 December 2016 | ADOPT ARTICLES 28/09/2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/11/1515 November 2015 | REGISTERED OFFICE CHANGED ON 15/11/2015 FROM PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ |
28/04/1528 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/04/1524 April 2015 | PREVSHO FROM 30/09/2015 TO 31/12/2014 |
17/03/1517 March 2015 | DIRECTOR APPOINTED BARONESS MARGARET JOSEPHINE MCDONAGH |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/01/159 January 2015 | PREVEXT FROM 30/04/2014 TO 30/09/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/04/1423 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
15/04/1415 April 2014 | 24/03/14 STATEMENT OF CAPITAL GBP 176 |
01/04/141 April 2014 | ADOPT ARTICLES 24/03/2014 |
15/01/1415 January 2014 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MCDONAGH |
10/09/1310 September 2013 | APPOINTMENT TERMINATED, DIRECTOR SATYA KARTARA-LEIGHTON |
19/04/1319 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company