PIPDIG LTD

Company Documents

DateDescription
09/12/239 December 2023 Final Gazette dissolved following liquidation

View Document

09/12/239 December 2023 Final Gazette dissolved following liquidation

View Document

09/09/239 September 2023 Return of final meeting in a members' voluntary winding up

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

03/01/233 January 2023 Declaration of solvency

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Appointment of a voluntary liquidator

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2022-12-21

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM TOFFEE FACTORY OUSEBURN NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2DF ENGLAND

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 13 CHELDON CLOSE WHITLEY BAY TYNE & WEAR NE25 9XS

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GRIEVES / 19/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SEAN CLOTHIER / 19/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP SEAN CLOTHIER / 19/10/2018

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GRIEVES / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GRIEVES / 13/11/2017

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP SEAN CLOTHIER / 13/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN GRIEVES

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP SEAN CLOTHIER / 23/03/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MISS HELEN GRIEVES

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1422 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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