PIPELINE INVESTMENT LTD

Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from Room 2 First Floor 2 Stoneham Street Coggeshall Colchester Essex CO6 1TT England to Office S1 Joscelyne Chase 18-20 Bank Street Braintree CM7 1UP on 2025-06-18

View Document

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2022-11-30

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

03/01/233 January 2023 Registered office address changed from 159 Moulsham Street Chelmsford CM2 0LD United Kingdom to Room 2 First Floor 2 Stoneham Street Coggeshall Colchester Essex CO6 1TT on 2023-01-03

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-11-30

View Document

14/07/2114 July 2021 Cessation of Jonathan Marsden as a person with significant control on 2021-05-03

View Document

14/07/2114 July 2021 Termination of appointment of Jonathan Marsden as a secretary on 2021-05-03

View Document

14/07/2114 July 2021 Termination of appointment of Jon Marsden as a director on 2021-05-03

View Document

14/07/2114 July 2021 Appointment of Mr Ben Marsden as a secretary on 2021-05-03

View Document

14/07/2114 July 2021 Appointment of Mr Ben Marsden as a director on 2021-05-03

View Document

20/04/2120 April 2021 DISS40 (DISS40(SOAD))

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

04/03/214 March 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARSDEN / 11/12/2019

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

11/12/1911 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN MARSDEN / 11/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARSDEN / 11/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARSDEN / 13/02/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARSDEN / 13/02/2019

View Document

22/11/1822 November 2018 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