PI TAPE LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

04/12/134 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CATHERINE METCALF / 04/01/2013

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/10/118 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE METCALF / 03/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL EDWARD RUTLEDGE COOK / 03/10/2009

View Document

18/12/0818 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/02/972 February 1997 REGISTERED OFFICE CHANGED ON 02/02/97 FROM: 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU

View Document

05/11/965 November 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/12/9410 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/03/931 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: 2, BACHES STREET LONDON N1 6UB

View Document

21/05/9121 May 1991 COMPANY NAME CHANGED MAINREGION LIMITED CERTIFICATE ISSUED ON 22/05/91

View Document

17/05/9117 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9117 May 1991 ALTER MEM AND ARTS 04/02/91

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 03/10/90

View Document

03/10/903 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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