R2 PIPE TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
30/01/2430 January 2024 | Change of details for Mr Richard Henry Joyce as a person with significant control on 2023-11-17 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2022-10-13 with updates |
13/10/2213 October 2022 | Change of details for Mr Richard Henry Joyce as a person with significant control on 2022-09-28 |
13/10/2213 October 2022 | Termination of appointment of Hugh Cullen as a director on 2022-09-28 |
13/10/2213 October 2022 | Cessation of Hugh Cullen as a person with significant control on 2022-09-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/05/2028 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
09/12/199 December 2019 | DIRECTOR APPOINTED MR HUGH CULLEN |
03/10/193 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 19 19 MIDDLEWOODS WAY, CARLTON 19 MIDDLEWOODS WAY, CARLTON BARNSLEY SOUTH YORKHIRE S71 3HR UNITED KINGDOM |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM C/O MAZARS LLP 1 ST. PETERS SQUARE MANCHESTER M2 3DE ENGLAND |
18/06/1818 June 2018 | DIRECTOR APPOINTED MR DERMOT JAMES JOYCE |
15/02/1815 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 1 ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM |
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