PIPEDRIVE UK LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-07-23 with updates

View Document

19/05/2519 May 2025 Appointment of Paulo Alberto Marques Ferreira E Vieira Da Cunha as a director on 2025-05-15

View Document

07/05/257 May 2025 Termination of appointment of Dominic Allon as a director on 2025-03-17

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2022-12-31

View Document

09/10/239 October 2023 Satisfaction of charge 107726080001 in full

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

07/02/237 February 2023 Registered office address changed from 4 Kingdom Street Paddington W2 6BD United Kingdom to C/O Stevens & Bolton Llp Wey House Farnham Road Guildford Surrey GU1 4YD on 2023-02-07

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

02/01/222 January 2022 Accounts for a small company made up to 2020-12-31

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/07/2130 July 2021 Appointment of Laurence Capone as a director on 2021-07-30

View Document

30/07/2130 July 2021 Termination of appointment of Dominic Joseph Butera as a director on 2021-07-30

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM HOGARTH HOUSE 136 HIGH HOLBORN LONDON WC1V 6PX ENGLAND

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107726080001

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM 1ST FLOOR WEST DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU UNITED KINGDOM

View Document

27/07/1727 July 2017 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

16/05/1716 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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