Advanced company searchLink opens in new window

THE PIPING BAG LIMITED

Company number 10950169

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 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
29 May 2024 AA Accounts for a dormant company made up to 30 September 2023
25 Mar 2024 AD01 Registered office address changed from 2nd Floor, 167-169 Great Portland Street London W1W 5PF England to 3rd Floor, 14-18 Great Titchfield Street London W1W 8BD on 25 March 2024
14 Aug 2023 CH01 Director's details changed for Mr Simon Shoker on 14 August 2023
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
31 May 2023 AA Accounts for a dormant company made up to 30 September 2022
30 Aug 2022 AD01 Registered office address changed from Kemp House, 152 - 160 City Road London EC1V 2NX England to 2nd Floor, 167-169 Great Portland Street London W1W 5PF on 30 August 2022
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 30 September 2021
18 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
07 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
27 Aug 2020 AA Accounts for a dormant company made up to 30 September 2019
27 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
14 Aug 2019 PSC04 Change of details for Mr Simon Shoker as a person with significant control on 13 August 2019
14 Aug 2019 CH01 Director's details changed for Mr Simon Shoker on 13 August 2019
14 Aug 2019 AD01 Registered office address changed from 32 Meadow Gardens Edgware HA8 9LJ England to Kemp House, 152 - 160 City Road London EC1V 2NX on 14 August 2019
13 Aug 2019 AD01 Registered office address changed from 10 Beechfield Close Borehamwood WD6 4NT England to 32 Meadow Gardens Edgware HA8 9LJ on 13 August 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
13 Aug 2019 TM01 Termination of appointment of Sophie Hannah Yolande Sitton as a director on 13 August 2019
13 Aug 2019 PSC07 Cessation of Sophie Hannah Yolande Sitton as a person with significant control on 13 August 2019
08 May 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from 107 Edgwarebury Lane Edgware HA8 8NA United Kingdom to 10 Beechfield Close Borehamwood WD6 4NT on 22 March 2018
07 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-07
  • GBP 100