PIOPPO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

07/12/217 December 2021 Amended accounts made up to 2021-01-31

View Document

29/09/2129 September 2021 Director's details changed for Mr Carlo Giordani on 2021-09-27

View Document

29/09/2129 September 2021 Change of details for Mr Carlo Giordani as a person with significant control on 2021-09-27

View Document

29/09/2129 September 2021 Director's details changed for Mrs Rachael Louise Giordani on 2021-09-27

View Document

29/09/2129 September 2021 Change of details for Mrs Rachael Louise Giordani as a person with significant control on 2021-09-27

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

15/06/2115 June 2021 31/01/21 UNAUDITED ABRIDGED

View Document

17/05/2117 May 2021 ADOPT ARTICLES 29/04/2021

View Document

17/05/2117 May 2021 ARTICLES OF ASSOCIATION

View Document

29/04/2129 April 2021 29/04/21 STATEMENT OF CAPITAL GBP 10001

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE GIORDANI / 05/01/2021

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

04/08/204 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 COMPANY NAME CHANGED EXPO CREW LIMITED CERTIFICATE ISSUED ON 10/10/19

View Document

11/09/1911 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 30/10/18 STATEMENT OF CAPITAL GBP 101

View Document

04/07/184 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

18/05/1818 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO GIORDANI / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR CARLO GIORDANI / 09/04/2018

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 44 KING STREET STANFORD-LE-HOPE ESSEX SS17 0HH

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL LOUISE GIORDANI / 28/03/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO GIORDANI / 28/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL GIORDANI

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR CARLO GIORDANI / 06/04/2016

View Document

26/06/1726 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MRS RACHAEL LOUISE GIORDANI

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR VITO SEIDITA

View Document

13/02/1313 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR VITO SEIDITA

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO GIORDANI / 31/10/2010

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VITO SEIDITA / 31/10/2010

View Document

27/03/1227 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 272 REGENTS PARK ROAD LONDON N3 3HN

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/04/1119 April 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VITO SEIDITA / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO GIORDANI / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

08/01/098 January 2009 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