PIPIK LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

12/08/2412 August 2024 Registration of charge 113242430005, created on 2024-08-12

View Document

05/08/245 August 2024 Registration of charge 113242430004, created on 2024-08-05

View Document

29/07/2429 July 2024 Registration of charge 113242430003, created on 2024-07-26

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Registration of charge 113242430002, created on 2024-05-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Registration of charge 113242430001, created on 2023-04-20

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/01/2216 January 2022 Director's details changed for Mr Mark Rushton on 2022-01-10

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-12-13 with updates

View Document

05/08/215 August 2021 Change of share class name or designation

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

03/08/213 August 2021 Notification of Samantha Jayne Farmer as a person with significant control on 2021-06-17

View Document

03/08/213 August 2021 Sub-division of shares on 2021-02-17

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

03/08/213 August 2021 Change of details for Mr Mark Rushton as a person with significant control on 2021-06-17

View Document

15/06/2115 June 2021 REGISTERED OFFICE CHANGED ON 15/06/2021 FROM 8 ST. LUKES STREET STOKE-ON-TRENT ST1 3PZ UNITED KINGDOM

View Document

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

View Document

13/06/2113 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

13/06/2113 June 2021 Accounts for a dormant company made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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