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)
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 TM02 Termination of appointment of Steven Pullen as a secretary on 11 September 2014
11 Sep 2014 AP03 Appointment of Mr Simon Childs as a secretary on 11 September 2014
30 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Dec 2013 AUD Auditor's resignation
01 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
22 Apr 2013 AD01 Registered office address changed from Ground Floor, 19-21 Hatton Garden London EC1N 8BA United Kingdom on 22 April 2013
28 Mar 2013 CERTNM Company name changed blow fish digital LTD\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-28
  • NM01 ‐ Change of name by resolution
11 Jan 2013 AP01 Appointment of Mr James Michael Hawker as a director
11 Jan 2013 AP01 Appointment of Mr Edward John May as a director
08 Nov 2012 AA Accounts for a small company made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2019
15 Jun 2011 AP03 Appointment of Mr Steven Pullen as a secretary
15 Jun 2011 TM02 Termination of appointment of Sarah Woollett as a secretary
16 May 2011 TM01 Termination of appointment of Simon Beckwith as a director
29 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Aug 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/11/2019
10 Aug 2010 CH01 Director's details changed for Mr Farhad Koodoruth on 5 July 2010
10 Aug 2010 CH03 Secretary's details changed for Miss Sarah Woollett on 1 November 2009
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jul 2009 363a Return made up to 05/07/09; full list of members