- Company Overview for PIPELINE 44 GROUP LIMITED (11674627)
- Filing history for PIPELINE 44 GROUP LIMITED (11674627)
- People for PIPELINE 44 GROUP LIMITED (11674627)
- More for PIPELINE 44 GROUP LIMITED (11674627)
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 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
13 Aug 2024 | AD01 | Registered office address changed from International House 10 Beaufort Court Admirals Way London E14 9XL England to 71-75 Shelton Street London WC2H 9JQ on 13 August 2024 | |
12 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
07 Sep 2023 | PSC04 | Change of details for Mr Christopher Taylor as a person with significant control on 1 September 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Christopher Taylor on 31 July 2023 | |
31 Jul 2023 | PSC04 | Change of details for Mr Christopher Taylor as a person with significant control on 31 July 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Mr Nicholas Robin Jones on 15 July 2023 | |
28 Jul 2023 | PSC04 | Change of details for Mr Nicholas Robin Jones as a person with significant control on 15 July 2023 | |
13 Jun 2023 | PSC04 | Change of details for Mr Nicholas Robin Jones as a person with significant control on 13 June 2023 | |
13 Jun 2023 | PSC04 | Change of details for Ms Samantha Rathling as a person with significant control on 1 June 2023 | |
13 Jun 2023 | PSC04 | Change of details for Mr Nicholas Robin Jones as a person with significant control on 1 June 2023 | |
13 Jun 2023 | PSC01 | Notification of Christopher Taylor as a person with significant control on 13 June 2023 | |
13 Jun 2023 | AP01 | Appointment of Mr Christopher Taylor as a director on 1 June 2023 | |
07 Feb 2023 | AA | Micro company accounts made up to 30 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
10 Jan 2022 | AD01 | Registered office address changed from , 2nd Floor North Mill Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England to International House 10 Beaufort Court Admirals Way London E14 9XL on 10 January 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
05 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2020 | PSC01 | Notification of Samantha Rathling as a person with significant control on 26 November 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
15 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 13 November 2020
|
|
25 Sep 2020 | AA | Accounts for a dormant company made up to 30 November 2019 |