PIPA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
16/05/2416 May 2024 | Change of details for Mr Clive Lewis Webster as a person with significant control on 2024-05-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-03-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/04/197 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM THE OLD GAS HOUSE, DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ ENGLAND |
25/07/1725 July 2017 | Registered office address changed from , the Old Gas House, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England to Friar Gate Studios Ford Street Derby DE1 1EE on 2017-07-25 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
21/12/1621 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 20A CHESTERTON AVENUE SUNNYHILL DERBY DE23 1GS UNITED KINGDOM |
13/07/1613 July 2016 | Registered office address changed from , 20a Chesterton Avenue, Sunnyhill, Derby, DE23 1GS, United Kingdom to Friar Gate Studios Ford Street Derby DE1 1EE on 2016-07-13 |
03/05/163 May 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/03/1520 March 2015 | 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