PIPER PRITCHARD ASSOCIATES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

05/03/245 March 2024 Statement of affairs

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Appointment of a voluntary liquidator

View Document

20/02/2420 February 2024 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27-29 Glasshouse Street London W1B 5DF to C/O Mbi Coakley, 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2024-02-20

View Document

08/12/238 December 2023 Satisfaction of charge 029155910006 in full

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Sarkis George Zeronian as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of David Rolles as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR DAVID ROLLES

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR JEAN-PIERRE FREDERIK JORDAAN

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR SARKIS GEORGE ZERONIAN

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029155910006

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029155910005

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029155910004

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

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELIX MANAGEMENT SERVICES LIMITED

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN

View Document

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

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1516 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/152 October 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR, ALDWYCH HOUSE 81 ALDWYCH LONDON LONDON WC2B 4HN

View Document

25/04/1425 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 30/04/13 STATEMENT OF CAPITAL GBP 125.10

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 27/07/12 STATEMENT OF CAPITAL GBP 125.00

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARTIN

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED JAMES WHITWORTH

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CATO

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2 4HN

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED SAMANTHA FLEUR HOLLY CATO

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY JEREMY BRADBEER

View Document

11/03/0811 March 2008 SECRETARY APPOINTED CHRISTOPHER GEORGE MARTIN

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 8 LINCOLNS INN FIELDS LONDON WC2A 3BP

View Document

19/11/0219 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/05/003 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 RETURN MADE UP TO 05/04/00; NO CHANGE OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

19/05/9919 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

23/04/9523 April 1995 RETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/08/945 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: 31-33 BONDWAY LONDON SW8 1SJ

View Document

23/05/9423 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 COMPANY NAME CHANGED LUDWICK ASSOCIATES LIMITED CERTIFICATE ISSUED ON 27/04/94

View Document

26/04/9426 April 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/94

View Document

05/04/945 April 1994 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