- Company Overview for PIPELINE SOFTWARE EUROPE LIMITED (08339477)
- Filing history for PIPELINE SOFTWARE EUROPE LIMITED (08339477)
- People for PIPELINE SOFTWARE EUROPE LIMITED (08339477)
- More for PIPELINE SOFTWARE EUROPE LIMITED (08339477)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
11 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Jul 2023 | CH01 | Director's details changed for Eric Han Ting Huang on 1 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Kevin Rozanski as a director on 31 May 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Aug 2022 | AD01 | Registered office address changed from 1st Floor Building a Zurich House Granary Wharf Water Lane Leeds LS11 5DB United Kingdom to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 19 August 2022 | |
19 Aug 2022 | AP04 | Appointment of Msp Corporate Services Limited as a secretary on 1 August 2022 | |
23 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
23 Mar 2022 | PSC07 | Cessation of Pipeline Group Llc as a person with significant control on 6 April 2016 | |
06 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
06 Jan 2022 | TM01 | Termination of appointment of David Alan Sundling as a director on 30 June 2018 | |
09 Nov 2021 | AD01 | Registered office address changed from 4601 Six Forks Road Suite 220 Raleigh Nc 27609 to 1st Floor Building a Zurich House Granary Wharf Water Lane Leeds LS11 5DB on 9 November 2021 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Oct 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
04 Oct 2021 | AD01 | Registered office address changed from 4601 Six Forks Road Suite 220 Raleigh Nc 27609 to 4601 Six Forks Road Suite 220 Raleigh Nc 27609 on 4 October 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Pipeline Inc. 1101 Haynes St. Suite 218 Raleigh Nc 27604 to 4601 Six Forks Road Suite 220 Raleigh Nc 27609 on 30 September 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
18 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
06 Feb 2020 | PSC05 | Change of details for Pipeline Group Llc as a person with significant control on 6 February 2020 | |
13 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates |