Advanced company searchLink opens in new window

THREEPIPE REPLY LIMITED

Company number 05499184

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)
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
  • RES13 ‐ Reconstitution of statutory books/ratification and confirmation of a potential failure to update the registers. 31/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-20
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