Advanced company searchLink opens in new window

P.I.P. CONSULTANCY LIMITED

Company number 03030213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2002 AA Total exemption small company accounts made up to 31 July 2001
06 Mar 2001 AA Accounts for a small company made up to 31 July 2000
27 Feb 2001 363s Return made up to 22/02/01; full list of members
22 Sep 2000 225 Accounting reference date extended from 30/06/00 to 31/07/00
09 Mar 2000 363s Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
18 Feb 2000 AA Accounts for a dormant company made up to 30 June 1999
07 May 1999 AA Accounts for a dormant company made up to 30 June 1998
04 Mar 1999 363s Return made up to 07/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
18 Mar 1998 AA Accounts for a dormant company made up to 30 June 1997
27 Feb 1998 363s Return made up to 07/03/98; no change of members
  • 363(287) ‐ Registered office changed on 27/02/98
16 Apr 1997 288a New secretary appointed
16 Apr 1997 288b Secretary resigned
16 Apr 1997 363s Return made up to 07/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
12 Dec 1996 AA Accounts for a dormant company made up to 30 June 1996
12 Dec 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Apr 1996 363s Return made up to 07/03/96; full list of members
28 Sep 1995 224 Accounting reference date notified as 30/06
21 Aug 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
11 Aug 1995 287 Registered office changed on 11/08/95 from: 83 leonard street london EC2A 4QS
11 Aug 1995 288 Secretary resigned;new secretary appointed
11 Aug 1995 288 Director resigned;new director appointed
08 Aug 1995 CERTNM Company name changed greatmist LIMITED\certificate issued on 09/08/95
07 Mar 1995 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation