PIP & NUT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Giles Brook on 2025-08-01

View Document

01/08/251 August 2025 NewDirector's details changed for Jane Prior on 2025-08-01

View Document

01/08/251 August 2025 NewRegistered office address changed from Tea Building 56 Shoreditch High Street London E1 6JJ England to Unit 2.08 Tea Building 56 Shoreditch High Street London E1 6JJ on 2025-08-01

View Document

01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-08-01

View Document

19/05/2519 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-06

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Memorandum and Articles of Association

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

15/01/2515 January 2025 Resolutions

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2025-01-06

View Document

11/11/2411 November 2024 Resolutions

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

31/10/2431 October 2024 Appointment of Tim Lee as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Jane Prior as a director on 2024-10-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

24/07/2424 July 2024 Accounts for a small company made up to 2023-12-31

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

22/05/2422 May 2024 Director's details changed for Mr Adam William Hatchard on 2024-05-22

View Document

18/04/2418 April 2024 Change of details for Miss Philippa Rachel Murray as a person with significant control on 2019-09-05

View Document

29/02/2429 February 2024 Registration of charge 086243970009, created on 2024-02-27

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Registration of charge 086243970008, created on 2023-04-26

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

10/05/2310 May 2023 Registration of charge 086243970007, created on 2023-05-09

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

11/04/2311 April 2023 Resolutions

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

25/02/2225 February 2022 Appointment of Mr Adam William Hatchard as a director on 2022-01-07

View Document

07/01/227 January 2022 Termination of appointment of John Mckinley as a secretary on 2021-08-23

View Document

07/01/227 January 2022 Termination of appointment of John Mckinley as a director on 2021-08-23

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-06

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY AFP SERVICES LIMITED

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM TIMSONS BUSINESS CENTRE BATH ROAD KETTERING NORTHANTS NN16 8NQ UNITED KINGDOM

View Document

30/01/2030 January 2020 SECRETARY APPOINTED MR JOHN MCKINLEY

View Document

03/01/203 January 2020 06/12/19 STATEMENT OF CAPITAL GBP 18963.22

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR DEEPAK ISHWARDAS SHAHDADPURI

View Document

10/09/1910 September 2019 ADOPT ARTICLES 05/08/2019

View Document

05/09/195 September 2019 09/08/19 STATEMENT OF CAPITAL GBP 18680.41

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR JOHN MCKINLEY

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086243970002

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086243970006

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086243970005

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086243970004

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086243970003

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR GILES BROOK

View Document

12/03/1912 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 16681.49

View Document

12/03/1912 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1919 February 2019 ADOPT ARTICLES 24/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

08/05/188 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 15327.26

View Document

08/05/188 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 16568.36

View Document

08/05/188 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 16568.36

View Document

04/05/184 May 2018 14/01/16 STATEMENT OF CAPITAL GBP 15282.01

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086243970002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 ADOPT ARTICLES 07/10/2016

View Document

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086243970001

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 SECOND FILING FOR FORM SH01

View Document

12/04/1612 April 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM C/O PIPPA MURRAY 45 GADD CLOSE WOKINGHAM BERKSHIRE RG40 5PQ

View Document

01/03/161 March 2016 CORPORATE SECRETARY APPOINTED AFP SERVICES LIMITED

View Document

16/02/1616 February 2016 14/01/16 STATEMENT OF CAPITAL GBP 556491.00

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/08/1525 August 2015 DISS40 (DISS40(SOAD))

View Document

24/08/1524 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR FLEUR EMERY

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

16/04/1516 April 2015 30/01/15 STATEMENT OF CAPITAL GBP 232498.00

View Document

02/01/152 January 2015 29/10/14 STATEMENT OF CAPITAL GBP 163000

View Document

30/09/1430 September 2014 08/09/2014

View Document

30/09/1430 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 43000

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED FLEUR EMERY

View Document

30/09/1430 September 2014 SUB-DIVISION 08/09/14

View Document

04/08/144 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 140 STROUD GREEN ROAD LONDON N4 3RZ UNITED KINGDOM

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILIPPA PHILIPPA MURRAY / 08/10/2013

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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