PIPI PRINT & PACKAGING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-04-18 with no updates |
21/08/2521 August 2025 New | Director's details changed for Mr Rajiv Ramniklal Parmar on 2025-08-21 |
19/08/2519 August 2025 New | Director's details changed for Mr Rajiv Ramniklal Parmar on 2025-08-18 |
18/08/2518 August 2025 New | Director's details changed for Mr Rashiklal Parbat Parmar on 2025-08-18 |
18/08/2518 August 2025 New | Director's details changed for Mr Hitesh Rajnikant Parmar on 2025-08-18 |
18/08/2518 August 2025 New | Director's details changed for Mr Hitesh Rajnikant Parmar on 2025-08-18 |
18/08/2518 August 2025 New | Director's details changed for Mr Pravinchandra Parmar on 2025-08-18 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-08-28 with updates |
02/05/242 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Satisfaction of charge 068363560005 in full |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
09/03/239 March 2023 | Registration of charge 068363560005, created on 2023-03-08 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/08/2110 August 2021 | Satisfaction of charge 068363560003 in full |
23/07/2123 July 2021 | Appointment of Mr Hitesh Rajnikant Parmar as a director on 2021-07-21 |
21/07/2121 July 2021 | Termination of appointment of Rajnikant Parbat Parmar as a director on 2021-07-21 |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
16/06/2116 June 2021 | Confirmation statement made on 2021-03-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/01/2124 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068363560004 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068363560003 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/11/1728 November 2017 | DIRECTOR APPOINTED MR RAJNIKANT PARBAT PARMAR |
28/11/1728 November 2017 | DIRECTOR APPOINTED MR RASHIKLAL PARBAT PARMAR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/11/144 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068363560002 |
08/05/148 May 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/03/135 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
23/12/1023 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / RAJNIKANT PARBAT PARMAR / 10/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PRAVINCHANDRA PARBAT PARMAR / 10/03/2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAJIV RAMNIKLAL PARMAR / 10/03/2010 |
11/03/1011 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 32 DEMONTFORT STREET LEICESTER LEICESTERSHIRE LE1 7GD |
17/03/0917 March 2009 | DIRECTOR APPOINTED RAJIV RAMNIKLAL PARMAR |
17/03/0917 March 2009 | SECRETARY APPOINTED RAJNIKANT PARBAT PARMAR |
17/03/0917 March 2009 | DIRECTOR APPOINTED PRAVINCHANDRA PARBAT PARMAR |
10/03/0910 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
04/03/094 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PIPI PRINT & PACKAGING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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