PIPCALL LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2024-06-29 to 2023-12-31

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

04/01/244 January 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-15 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/09/2016 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

01/08/191 August 2019 28/06/19 STATEMENT OF CAPITAL GBP 7967541.56

View Document

25/07/1925 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/01/1930 January 2019 ADOPT ARTICLES 23/03/2017

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

05/12/185 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 29/06/18 STATEMENT OF CAPITAL GBP 7137541.56

View Document

25/07/1825 July 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 23/03/17 STATEMENT OF CAPITAL GBP 5526711.56

View Document

25/05/1725 May 2017 23/03/17 STATEMENT OF CAPITAL GBP 5126711.56

View Document

19/05/1719 May 2017 23/03/17 STATEMENT OF CAPITAL GBP 363.56

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1417 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 ADOPT ARTICLES 01/06/2012

View Document

15/06/1215 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 181.78

View Document

16/02/1216 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/129 February 2012 27/01/12 STATEMENT OF CAPITAL GBP 145.42

View Document

07/02/127 February 2012 INCREASE OF SHARES WITH THE CREATION OF 4542 ORDINARY SHARES 27/01/2012

View Document

31/01/1231 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON HOCHHAUSER / 15/12/2011

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY MARK SPRINGETT

View Document

19/04/1119 April 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

25/04/0825 April 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOCHHAUSER / 14/12/2007

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 COMPANY NAME CHANGED FLEETCAST LIMITED CERTIFICATE ISSUED ON 06/04/04

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 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