PIPI PRINT & PACKAGING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-04-18 with no updates

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Rajiv Ramniklal Parmar on 2025-08-21

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Rajiv Ramniklal Parmar on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Rashiklal Parbat Parmar on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Hitesh Rajnikant Parmar on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Hitesh Rajnikant Parmar on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Pravinchandra Parmar on 2025-08-18

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-08-28 with updates

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Satisfaction of charge 068363560005 in full

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

09/03/239 March 2023 Registration of charge 068363560005, created on 2023-03-08

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Satisfaction of charge 068363560003 in full

View Document

23/07/2123 July 2021 Appointment of Mr Hitesh Rajnikant Parmar as a director on 2021-07-21

View Document

21/07/2121 July 2021 Termination of appointment of Rajnikant Parbat Parmar as a director on 2021-07-21

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/01/2124 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068363560004

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068363560003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR RAJNIKANT PARBAT PARMAR

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR RASHIKLAL PARBAT PARMAR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068363560002

View Document

08/05/148 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RAJNIKANT PARBAT PARMAR / 10/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRAVINCHANDRA PARBAT PARMAR / 10/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJIV RAMNIKLAL PARMAR / 10/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 32 DEMONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GD

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED RAJIV RAMNIKLAL PARMAR

View Document

17/03/0917 March 2009 SECRETARY APPOINTED RAJNIKANT PARBAT PARMAR

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED PRAVINCHANDRA PARBAT PARMAR

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

04/03/094 March 2009 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