- Company Overview for PIPERS CRISPS LIMITED (04993423)
- Filing history for PIPERS CRISPS LIMITED (04993423)
- People for PIPERS CRISPS LIMITED (04993423)
- Charges for PIPERS CRISPS LIMITED (04993423)
- More for PIPERS CRISPS LIMITED (04993423)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
15 Nov 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
02 Sep 2024 | TM01 | Termination of appointment of Mehmet Serhan Celebi as a director on 30 August 2024 | |
01 May 2024 | AP01 | Appointment of Mr Bunyamin Bayraktar as a director on 29 April 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with updates | |
11 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 Feb 2023 | AP01 | Appointment of Mr Samuel Richard Barnes as a director on 16 February 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Andrew John Macleod as a director on 16 February 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
24 Nov 2022 | AD01 | Registered office address changed from Building 4 Chiswick Business Park 566 Chiswick High Road London W4 5YE England to 450 South Oak Way Green Park Reading Berkshire RG2 6UW on 24 November 2022 | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Feb 2022 | AP01 | Appointment of Mr Mehmet Serhan Celebi as a director on 1 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Claire Ellen Stone as a director on 1 February 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
04 Feb 2020 | AA | Full accounts made up to 1 February 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
05 Apr 2019 | PSC07 | Cessation of James Timothy Sweeting as a person with significant control on 1 February 2019 | |
05 Apr 2019 | PSC07 | Cessation of James Patrick Mckinney as a person with significant control on 1 February 2019 | |
05 Apr 2019 | PSC07 | Cessation of Simon David Herring as a person with significant control on 1 February 2019 | |
05 Apr 2019 | PSC02 | Notification of Pepsico Holdings as a person with significant control on 1 February 2019 | |
05 Apr 2019 | PSC07 | Cessation of Nigel John Bean as a person with significant control on 1 February 2019 | |
05 Apr 2019 | PSC07 | Cessation of Roger John William Hemming as a person with significant control on 1 February 2019 |