- Company Overview for THREEPIPE REPLY LIMITED (05499184)
- Filing history for THREEPIPE REPLY LIMITED (05499184)
- People for THREEPIPE REPLY LIMITED (05499184)
- Charges for THREEPIPE REPLY LIMITED (05499184)
- Registers for THREEPIPE REPLY LIMITED (05499184)
- More for THREEPIPE REPLY LIMITED (05499184)
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 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
27 Nov 2019 | RP04AR01 | Second filing of the annual return made up to 5 July 2011 | |
27 Nov 2019 | RP04AR01 | Second filing of the annual return made up to 5 July 2010 | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | AP01 | Appointment of Filippo Rizzante as a director on 31 October 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Riccardo Lodigiani as a director on 31 October 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Steven Charles Pullen as a director on 31 October 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of Keith Howard Percival Mullock as a director on 31 October 2019 | |
12 Nov 2019 | TM01 | Termination of appointment of James Michael Hawker as a director on 31 October 2019 | |
12 Nov 2019 | AA01 | Current accounting period shortened from 30 March 2020 to 31 December 2019 | |
12 Nov 2019 | PSC07 | Cessation of Farhad Koodoruth as a person with significant control on 31 October 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE United Kingdom to 38 Grosvenor Gardens London SW1W 0EB on 12 November 2019 | |
28 Oct 2019 | MR04 | Satisfaction of charge 054991840003 in full | |
28 Oct 2019 | MR04 | Satisfaction of charge 054991840002 in full | |
09 Sep 2019 | PSC04 | Change of details for Mr Farhad Koodoruth as a person with significant control on 6 April 2016 | |
05 Sep 2019 | PSC02 | Notification of Blowfish Digital Holdings Limited as a person with significant control on 6 April 2016 | |
05 Sep 2019 | CH01 | Director's details changed for Mr Farhad Koodoruth on 3 September 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Mr Keith Howard Percival Mullock on 4 September 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Mr James Michael Hawker on 4 September 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Mr Farhad Koodoruth on 4 September 2019 | |
20 Aug 2019 | MR04 | Satisfaction of charge 054991840004 in full | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
28 Mar 2019 | CH01 | Director's details changed for Mr Farhad Koodoruth on 6 December 2018 | |
28 Mar 2019 | PSC04 | Change of details for Mr Farhad Koodoruth as a person with significant control on 6 December 2018 |