PIPCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MURRAY SMART / 01/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIE MURRAY SMART / 01/08/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MURRAY SMART / 06/12/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

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

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MURRAY SMART / 24/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MURRAY SMART / 06/02/2013

View Document

01/07/131 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

02/11/122 November 2012 COMPANY NAME CHANGED SALAD SEMINARS LIMITED
CERTIFICATE ISSUED ON 02/11/12

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/07/123 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY TW SECRETARIAL SERVICES LIMITED

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TW SECRETARIAL SERVICES LIMITED / 01/08/2008

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: GISTERED OFFICE CHANGED ON 26/08/2008 FROM 70 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QD

View Document

18/06/0818 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA OWEN / 09/06/2008

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 29/12/02

View Document

13/12/0213 December 2002 COMPANY NAME CHANGED HOLOGRAM TRAINING LTD CERTIFICATE ISSUED ON 13/12/02

View Document

01/12/021 December 2002 REGISTERED OFFICE CHANGED ON 01/12/02 FROM: G OFFICE CHANGED 01/12/02 38 MOUNT ROAD HINCKLEY LEICESTERSHIRE LE10 1AF

View Document

29/11/0229 November 2002 COMPANY NAME CHANGED SMART CHANGE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/11/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: G OFFICE CHANGED 08/02/02 27 MONTAGU ROAD HENDON LONDON NW4 3ER

View Document

05/07/015 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 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