- 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) |
---|---|---|---|
18 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Sep 2018 | AP01 | Appointment of Mr Steven Charles Pullen as a director on 13 September 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
11 Jul 2018 | CH01 | Director's details changed for Mr James Michael Hawker on 11 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mr Farhad Koodoruth on 11 July 2018 | |
11 Jul 2018 | CH01 | Director's details changed for Mr Keith Howard Percival Mullock on 11 July 2018 | |
27 Nov 2017 | AD01 | Registered office address changed from 53 Parker Street First Floor London WC2B 5PT to 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE on 27 November 2017 | |
24 Oct 2017 | CH01 | Director's details changed for Mr Farhad Koodoruth on 24 October 2017 | |
24 Oct 2017 | CH01 | Director's details changed for Mr Farhad Koodoruth on 24 October 2017 | |
24 Oct 2017 | PSC04 | Change of details for Mr Farhad Koodoruth as a person with significant control on 24 October 2017 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Sep 2017 | AP01 | Appointment of Mr Keith Howard Percival Mullock as a director on 21 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
03 May 2017 | MR01 | Registration of charge 054991840004, created on 28 April 2017 | |
31 Mar 2017 | TM02 | Termination of appointment of Simon Childs as a secretary on 22 February 2017 | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 30 March 2015 | |
06 Jan 2016 | MR01 | Registration of charge 054991840002, created on 23 December 2015 | |
06 Jan 2016 | MR01 | Registration of charge 054991840003, created on 23 December 2015 | |
24 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Edward John May as a director on 23 December 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
21 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
12 May 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 |