PIPPA CONSULTING LTD

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

16/12/2416 December 2024 Director's details changed for Mrs Krisztina Kertesz on 2024-12-16

View Document

16/12/2416 December 2024 Change of details for Mr Tamas Veres as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Change of details for Mrs Krisztina Kertesz as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Tamas Veres on 2024-12-16

View Document

13/12/2413 December 2024 Registered office address changed from 77 High Street Littlehampton BN17 5AG England to 12 Hickory Close Holbeach Spalding PE12 7QA on 2024-12-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

21/04/2421 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Termination of appointment of Istvan Veres as a director on 2023-11-01

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

07/06/237 June 2023 Notification of Krisztina Kertesz as a person with significant control on 2023-04-01

View Document

07/06/237 June 2023 Change of details for Mr Tamas Veres as a person with significant control on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

11/02/2011 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / KRISZTINA KERTESZ / 14/06/2019

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR TAMAS VERES / 14/06/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAS VERES / 14/06/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM C/O EVLA, 30 WORTHING ROAD HORSHAM RH12 1SL ENGLAND

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM THE COURTYARD 30 WORTHING ROAD HORSHAM RH12 1SL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TAMAS VERES / 29/03/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR ISTVAN VERES

View Document

12/03/1412 March 2014 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