PIPIK LIMITED
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
12/08/2412 August 2024 | Registration of charge 113242430005, created on 2024-08-12 |
05/08/245 August 2024 | Registration of charge 113242430004, created on 2024-08-05 |
29/07/2429 July 2024 | Registration of charge 113242430003, created on 2024-07-26 |
16/07/2416 July 2024 | Resolutions |
16/07/2416 July 2024 | Memorandum and Articles of Association |
31/05/2431 May 2024 | Registration of charge 113242430002, created on 2024-05-31 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Registration of charge 113242430001, created on 2023-04-20 |
30/01/2330 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/01/2216 January 2022 | Director's details changed for Mr Mark Rushton on 2022-01-10 |
16/01/2216 January 2022 | Confirmation statement made on 2021-12-13 with updates |
05/08/215 August 2021 | Change of share class name or designation |
05/08/215 August 2021 | Memorandum and Articles of Association |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Resolutions |
03/08/213 August 2021 | Notification of Samantha Jayne Farmer as a person with significant control on 2021-06-17 |
03/08/213 August 2021 | Sub-division of shares on 2021-02-17 |
03/08/213 August 2021 | Statement of capital following an allotment of shares on 2021-06-17 |
03/08/213 August 2021 | Change of details for Mr Mark Rushton as a person with significant control on 2021-06-17 |
15/06/2115 June 2021 | REGISTERED OFFICE CHANGED ON 15/06/2021 FROM 8 ST. LUKES STREET STOKE-ON-TRENT ST1 3PZ UNITED KINGDOM |
15/06/2115 June 2021 | Registered office address changed from 8 st. Lukes Street Stoke-on-Trent ST1 3PZ United Kingdom to The Cottage Common Lane Stone ST15 0BX on 2021-06-15 |
13/06/2113 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
13/06/2113 June 2021 | Accounts for a dormant company made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/03/206 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1823 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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