MALCOLM PIPER & COMPANY LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-04-23 with updates |
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
22/02/2422 February 2024 | Micro company accounts made up to 2023-03-31 |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
18/08/2318 August 2023 | Micro company accounts made up to 2022-03-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-23 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
30/04/2030 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WHITEHEAD |
24/04/2024 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LESLIE DAVIS |
24/04/2024 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS HORVATH |
24/04/2024 April 2020 | CESSATION OF ANDREAS PETER HORVATH AS A PSC |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
01/04/201 April 2020 | DIRECTOR APPOINTED MR PETER WHITEHEAD |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS PETER HORVATH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/01/1721 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
06/05/166 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 446-450 KINGSTANDING ROAD BIRMINGHAM WEST MIDLANDS B44 9SA |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/12/148 December 2014 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM PIPER |
23/10/1423 October 2014 | ADOPT ARTICLES 09/10/2014 |
01/05/141 May 2014 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS |
22/04/1422 April 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/08/139 August 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/12/1217 December 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
05/07/125 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
31/05/1231 May 2012 | SECTION 519 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/07/114 July 2011 | DIRECTOR APPOINTED MR MALCOLM JOHN PIPER |
22/06/1122 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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