PIPELINE 44 GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Confirmation statement made on 2025-09-23 with updates |
15/08/2515 August 2025 New | Statement of capital following an allotment of shares on 2025-01-01 |
19/03/2519 March 2025 | Micro company accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
13/08/2413 August 2024 | Registered office address changed from International House 10 Beaufort Court Admirals Way London E14 9XL England to 71-75 Shelton Street London WC2H 9JQ on 2024-08-13 |
12/08/2412 August 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-12 with updates |
07/09/237 September 2023 | Change of details for Mr Christopher Taylor as a person with significant control on 2023-09-01 |
31/07/2331 July 2023 | Director's details changed for Mr Christopher Taylor on 2023-07-31 |
31/07/2331 July 2023 | Change of details for Mr Christopher Taylor as a person with significant control on 2023-07-31 |
28/07/2328 July 2023 | Director's details changed for Mr Nicholas Robin Jones on 2023-07-15 |
28/07/2328 July 2023 | Change of details for Mr Nicholas Robin Jones as a person with significant control on 2023-07-15 |
13/06/2313 June 2023 | Change of details for Mr Nicholas Robin Jones as a person with significant control on 2023-06-13 |
13/06/2313 June 2023 | Appointment of Mr Christopher Taylor as a director on 2023-06-01 |
13/06/2313 June 2023 | Notification of Christopher Taylor as a person with significant control on 2023-06-13 |
13/06/2313 June 2023 | Change of details for Mr Nicholas Robin Jones as a person with significant control on 2023-06-01 |
13/06/2313 June 2023 | Change of details for Ms Samantha Rathling as a person with significant control on 2023-06-01 |
07/02/237 February 2023 | Micro company accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
10/01/2210 January 2022 | Registered office address changed from 2nd Floor North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to International House 10 Beaufort Court Admirals Way London E14 9XL on 2022-01-10 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-12 with updates |
05/08/215 August 2021 | Accounts for a dormant company made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
25/01/2025 January 2020 | Registered office address changed from , Bramley House Bramley Road, Long Eaton, Nottingham, NG10 3SX, United Kingdom to International House 10 Beaufort Court Admirals Way London E14 9XL on 2020-01-25 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
13/11/1813 November 2018 | 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