- Company Overview for PIP HOLDINGS LTD (15568668)
- Filing history for PIP HOLDINGS LTD (15568668)
- People for PIP HOLDINGS LTD (15568668)
- More for PIP HOLDINGS LTD (15568668)
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) |
---|---|---|---|
25 Jul 2024 | AD01 | Registered office address changed from 15/17 High Oak Business Centre, Gentlemensfield Westmill Road Ware Hertfordshire SG12 0EF United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 25 July 2024 | |
13 May 2024 | CERTNM |
Company name changed adelaide systems LIMITED\certificate issued on 13/05/24
|
|
10 May 2024 | AP01 | Appointment of Ms Janet De-Havilland as a director on 10 May 2024 | |
10 May 2024 | TM01 | Termination of appointment of Robert Edward Johnson as a director on 10 May 2024 | |
10 May 2024 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 15/17 High Oak Business Centre, Gentlemensfield Westmill Road Ware Hertfordshire SG12 0EF on 10 May 2024 | |
10 May 2024 | PSC07 | Cessation of Online Nominees Limited as a person with significant control on 10 May 2024 | |
10 May 2024 | PSC01 | Notification of Janet De-Havilland as a person with significant control on 10 May 2024 | |
16 Mar 2024 | NEWINC |
Incorporation
Statement of capital on 2024-03-16
|