PIPE COL LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/01/2316 January 2023 Registered office address changed from Flat 4 Evening Hill 111 Foxgrove Beckenham BR3 5UH England to 41 Valley Road Bromley BR2 0HB on 2023-01-16

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/12/193 December 2019 DISS40 (DISS40(SOAD))

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 2 MANITOBA COURT LONDON SE16 7AY ENGLAND

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM FLAT 4 HARBINGER ROAD LONDON E14 3AA UNITED KINGDOM

View Document

26/08/1726 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIPE ANDRES REYES SIERRA / 26/07/2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIPE REYES / 10/06/2016

View Document

24/05/1624 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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