Advanced company searchLink opens in new window

PIPPADAY LIMITED

Company number 10081477

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA01 Current accounting period shortened from 31 March 2021 to 30 March 2021
31 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
11 Aug 2021 MR01 Registration of charge 100814770001, created on 26 July 2021
29 Jul 2020 TM01 Termination of appointment of Lyn Bond as a director on 29 July 2020
29 Jul 2020 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 102 Princes Park Ave London NW11 0JX on 29 July 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
29 Jul 2020 PSC01 Notification of Menachem Mendel Friedman as a person with significant control on 29 July 2020
29 Jul 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 29 July 2020
29 Jul 2020 AP01 Appointment of Menachem Mendel Friedman as a director on 29 July 2020
01 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
25 Aug 2017 PSC05 Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017
22 Jun 2017 TM01 Termination of appointment of Andrew Simon Davis as a director on 22 June 2017
22 Jun 2017 AP01 Appointment of Miss Lyn Bond as a director on 22 June 2017