Advanced company searchLink opens in new window

PIPEDIN LIMITED

Company number 06478101

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)
13 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
13 Jan 2025 PSC01 Notification of Irene Julia Prunty as a person with significant control on 31 January 2024
13 Jan 2025 PSC01 Notification of Declan Prunty as a person with significant control on 31 January 2024
13 Jan 2025 PSC07 Cessation of Declan Prunty as a person with significant control on 30 January 2024
18 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 May 2024 SH08 Change of share class name or designation
18 May 2024 MA Memorandum and Articles of Association
18 May 2024 SH10 Particulars of variation of rights attached to shares
18 May 2024 SH10 Particulars of variation of rights attached to shares
16 May 2024 CC04 Statement of company's objects
24 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 9 January 2024
28 Feb 2024 AA Unaudited abridged accounts made up to 31 December 2022
14 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/04/2024.
09 Mar 2023 AP01 Appointment of Mr Jack Leonard Prunty as a director on 1 March 2023
17 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
29 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Feb 2021 AD01 Registered office address changed from Suite E3 St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF England to Unit 4 Spring Park Spring Way Hemel Hempstead Hertfordshire HP2 7ER on 8 February 2021
24 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
28 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Jan 2020 CS01 09/01/20 Statement of Capital gbp 100
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 Aug 2019 PSC04 Change of details for Mr Declan Prunty as a person with significant control on 8 April 2019