PIP HOLDINGS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

25/07/2425 July 2024 Registered office address changed from 15/17 High Oak Business Centre, Gentlemensfield Westmill Road Ware Hertfordshire SG12 0EF United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 2024-07-25

View Document

13/05/2413 May 2024 Certificate of change of name

View Document

10/05/2410 May 2024 Appointment of Ms Janet De-Havilland as a director on 2024-05-10

View Document

10/05/2410 May 2024 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 15/17 High Oak Business Centre, Gentlemensfield Westmill Road Ware Hertfordshire SG12 0EF on 2024-05-10

View Document

10/05/2410 May 2024 Notification of Janet De-Havilland as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Cessation of Online Nominees Limited as a person with significant control on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Robert Edward Johnson as a director on 2024-05-10

View Document

16/03/2416 March 2024 Incorporation

View Document


More Company Information