Advanced company searchLink opens in new window

PIPELINE 44 GROUP LIMITED

Company number 11674627

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
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
  • GBP 100
25 Sep 2020 AA Accounts for a dormant company made up to 30 November 2019