PIPDEV LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewMemorandum and Articles of Association

View Document

06/08/256 August 2025 NewChange of share class name or designation

View Document

04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

28/01/2528 January 2025 Appointment of Ms Emily Kim Palmer as a director on 2025-01-20

View Document

28/01/2528 January 2025 Appointment of Prapabhen Palmer as a director on 2025-01-20

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

07/01/237 January 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-30

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

24/12/1824 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

21/12/1721 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE SPENCER PALMER / 06/12/2016

View Document

03/05/163 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

01/06/151 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY SARAH REEVES

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1528 January 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

06/05/146 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 4 CAMPDEN TERRACE LINDEN GARDENS LONDON W4 2EP ENGLAND

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE SPENCER PALMER / 08/01/2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/05/1323 May 2013 SAIL ADDRESS CREATED

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DR SARAH ROSE REEVES / 23/05/2013

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM LITTLE BANK FARM TENTERDEN ROAD GOLFORD CRANBROOK KENT TN17 3PB UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DR SARAH ROSE REEVES / 06/02/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM BEECH HOUSE, 26 STEEP TURNPIKE MATLOCK DERBYSHIRE DE4 3DP

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/06/1025 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE SPENCER PALMER / 25/04/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 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