- Company Overview for THE PIPING BAG LIMITED (10950169)
- Filing history for THE PIPING BAG LIMITED (10950169)
- People for THE PIPING BAG LIMITED (10950169)
- More for THE PIPING BAG LIMITED (10950169)
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
|