PIP HOLDINGS LTD
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-15 with updates |
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 |
13/05/2413 May 2024 | Certificate of change of name |
10/05/2410 May 2024 | Appointment of Ms Janet De-Havilland as a director on 2024-05-10 |
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 |
10/05/2410 May 2024 | Notification of Janet De-Havilland as a person with significant control on 2024-05-10 |
10/05/2410 May 2024 | Cessation of Online Nominees Limited as a person with significant control on 2024-05-10 |
10/05/2410 May 2024 | Termination of appointment of Robert Edward Johnson as a director on 2024-05-10 |
16/03/2416 March 2024 | Incorporation |
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