PIPELINE 44 GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-23 with updates

View Document

15/08/2515 August 2025 NewStatement of capital following an allotment of shares on 2025-01-01

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

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

View Document

12/08/2412 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

07/09/237 September 2023 Change of details for Mr Christopher Taylor as a person with significant control on 2023-09-01

View Document

31/07/2331 July 2023 Director's details changed for Mr Christopher Taylor on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mr Christopher Taylor as a person with significant control on 2023-07-31

View Document

28/07/2328 July 2023 Director's details changed for Mr Nicholas Robin Jones on 2023-07-15

View Document

28/07/2328 July 2023 Change of details for Mr Nicholas Robin Jones as a person with significant control on 2023-07-15

View Document

13/06/2313 June 2023 Change of details for Mr Nicholas Robin Jones as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Appointment of Mr Christopher Taylor as a director on 2023-06-01

View Document

13/06/2313 June 2023 Notification of Christopher Taylor as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mr Nicholas Robin Jones as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Change of details for Ms Samantha Rathling as a person with significant control on 2023-06-01

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

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

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

05/08/215 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

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

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1813 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information