PIPALTREE LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

11/12/2311 December 2023 Application to strike the company off the register

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

03/12/223 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Director's details changed for Ms Jayshree Dave on 2022-11-06

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from C/O C/O Blue Dot Consulting Limited Chester House, Fulham Green 81-83 Fulham High Street London SW6 3JA England to 16 Chatfield Road London SW11 3UY on 2022-10-10

View Document

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

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

11/10/2111 October 2021 Director's details changed for Ms Jayshree Dave on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Ms Jayshree Davé as a person with significant control on 2021-10-11

View Document

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

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

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

View Accounts

11/12/1611 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, SECRETARY SHASHIKANT DAVE

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 16 SHERWOOD COURT CHATFIELD ROAD LONDON SW11 3UY

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

16/11/1516 November 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

12/02/1512 February 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

29/01/1429 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

02/12/132 December 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

09/01/139 January 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

04/12/124 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

20/12/1120 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYSHREE DAVE / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

06/11/076 November 2007 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