Advanced company searchLink opens in new window

PIPER VENTURES BATTLE LIMITED

Company number 07233302

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)
07 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
17 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2024 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 9 April 2024
18 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
22 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
21 Oct 2022 TM01 Termination of appointment of Ian William Gill as a director on 30 September 2022
01 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
24 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
17 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
09 Aug 2020 TM01 Termination of appointment of Christopher Seymour Smit as a director on 31 July 2020
09 Aug 2020 TM02 Termination of appointment of Christopher Seymour Smit as a secretary on 31 July 2020
05 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
05 May 2020 PSC08 Notification of a person with significant control statement
05 May 2020 PSC07 Cessation of Piper Ventures 2 Limited as a person with significant control on 5 September 2019
19 Nov 2019 SH02 Sub-division of shares on 5 September 2019
19 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of ordinary shares 05/09/2019
09 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
18 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
16 Jan 2018 CH01 Director's details changed for Mr Christopher Seymour Smit on 22 December 2017