PIPMATO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/08/2426 August 2024 | Total exemption full accounts made up to 2023-12-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
03/05/243 May 2024 | Secretary's details changed for Burnett & Reid Llp on 2024-05-01 |
03/05/243 May 2024 | Registered office address changed from Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland to Suite a 1 Albyn Place Aberdeen AB10 1BR on 2024-05-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/09/237 September 2023 | Director's details changed for Mr Mark James Cavanagh on 2021-05-12 |
16/08/2316 August 2023 | Change of details for Crandale Consultants Limited as a person with significant control on 2021-05-11 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-04 with no updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-12-31 |
06/03/236 March 2023 | Satisfaction of charge 6 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Satisfaction of charge 8 in full |
11/11/2211 November 2022 | Satisfaction of charge 7 in full |
11/11/2211 November 2022 | Satisfaction of charge 5 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
21/04/2121 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/11/2018 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | CESSATION OF MARK JAMES CAVANAGH AS A PSC |
29/09/2029 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRANDALE CONSULTANTS LIMITED |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
10/07/1910 July 2019 | DIRECTOR APPOINTED MR MARK JAMES CAVANAGH |
20/03/1920 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/08/1831 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
18/01/1818 January 2018 | CORPORATE SECRETARY APPOINTED BURNETT & REID LLP |
18/01/1818 January 2018 | APPOINTMENT TERMINATED, SECRETARY PETERKINS, SOLICITORS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 100 UNION STREET ABERDEEN AB10 1QR |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1623 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/06/1525 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/06/149 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/09/1330 September 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
28/06/1328 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/06/1211 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
29/06/1029 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERKINS, SOLICITORS / 01/01/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD ANDERSON / 01/01/2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/12/092 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
02/12/092 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
02/12/092 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
01/12/091 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
01/11/091 November 2009 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 |
01/11/091 November 2009 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 |
18/09/0918 September 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
12/09/0912 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/06/092 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
28/11/0728 November 2007 | PARTIC OF MORT/CHARGE ***** |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/06/074 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/06/0612 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | PARTIC OF MORT/CHARGE ***** |
29/10/0429 October 2004 | PARTIC OF MORT/CHARGE ***** |
15/10/0415 October 2004 | DIRECTOR RESIGNED |
15/10/0415 October 2004 | NEW DIRECTOR APPOINTED |
14/10/0414 October 2004 | COMPANY NAME CHANGED PLACE D'OR 630 LIMITED CERTIFICATE ISSUED ON 14/10/04 |
02/06/042 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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