PIPEDRIVE UK LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 11/08/2511 August 2025 | Confirmation statement made on 2025-07-23 with updates |
| 19/05/2519 May 2025 | Appointment of Paulo Alberto Marques Ferreira E Vieira Da Cunha as a director on 2025-05-15 |
| 07/05/257 May 2025 | Termination of appointment of Dominic Allon as a director on 2025-03-17 |
| 09/10/249 October 2024 | Accounts for a small company made up to 2023-12-31 |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
| 16/12/2316 December 2023 | Accounts for a small company made up to 2022-12-31 |
| 09/10/239 October 2023 | Satisfaction of charge 107726080001 in full |
| 11/08/2311 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
| 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 |
| 29/12/2229 December 2022 | Accounts for a small company made up to 2021-12-31 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-07-30 with no updates |
| 02/01/222 January 2022 | Accounts for a small company made up to 2020-12-31 |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with no updates |
| 30/07/2130 July 2021 | Appointment of Laurence Capone as a director on 2021-07-30 |
| 30/07/2130 July 2021 | Termination of appointment of Dominic Joseph Butera as a director on 2021-07-30 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM HOGARTH HOUSE 136 HIGH HOLBORN LONDON WC1V 6PX ENGLAND |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 13/12/1713 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107726080001 |
| 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 |
| 27/07/1727 July 2017 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
| 26/07/1726 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
| 26/07/1726 July 2017 | PREVSHO FROM 31/12/2017 TO 30/06/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/05/1723 May 2017 | CURRSHO FROM 31/05/2018 TO 31/12/2017 |
| 16/05/1716 May 2017 | 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