PIPPIN LIMITED

520 Birchwood Boulevard 520 Birchwood Boulevard, Warrington, WA3 7QX, England
StatusACTIVE
Company No.04344259
CategoryPrivate Limited Company
Incorporated21 Dec 2001
Age22 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

PIPPIN LIMITED is an active private limited company with number 04344259. It was incorporated 22 years, 5 months, 29 days ago, on 21 December 2001. The company address is 520 Birchwood Boulevard 520 Birchwood Boulevard, Warrington, WA3 7QX, England.



Company Fillings

Termination secretary company with name termination date

Date: 05 Apr 2024

Action Date: 23 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mario Angiolini

Termination date: 2024-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-15

Officer name: Miss Diamante Maria Campolmi

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-15

Psc name: Miss Allegra Campolmi

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Diamante Maria Campolmi

Change date: 2024-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-15

New address: 520 Birchwood Boulevard Birchwood Warrington WA3 7QX

Old address: 41 Aldebert Terrace London SW8 1BH England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diamante Maria Campolmi

Notification date: 2023-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-01

Psc name: Elisabetta Mazzocca

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Allegra Campolmi

Notification date: 2023-10-01

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-15

Psc name: Alfredo Bartolini

Documents

View document PDF

Notification of a person with significant control

Date: 27 Dec 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elisabetta Mazzocca

Notification date: 2022-11-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-26

Made up date: 2021-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

Action Date: 27 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-27

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-06

Psc name: Leonardo Pieralli

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-06

Officer name: Miss Diamante Maria Campolmi

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-06

Officer name: Leonardo Pieralli

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2020

Action Date: 27 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-27

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 25 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Leonardo Pieralli

Change date: 2020-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2020

Action Date: 25 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-25

Psc name: Alfredo Bartolini

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-28

Made up date: 2019-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-17

Officer name: Mr Mario Angiolini

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

New address: 41 Aldebert Terrace London SW8 1BH

Change date: 2018-07-02

Old address: 46 Nova Road Croydon CR0 2TL England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

New address: 46 Nova Road Croydon CR0 2TL

Old address: Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-03

New address: Suite Lo.108 Lombard House 2 Purley Way Croydon CR0 3JP

Old address: Suite G10.06 Lombard House 2 Purley Way Croydon CR0 3JP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

New address: Suite G10.06 Lombard House 2 Purley Way Croydon CR0 3JP

Old address: Suite 12a, 8 Shepherd Market London W1J 7JY England

Change date: 2014-08-29

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2014

Action Date: 18 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-18

Old address: 86 Jermyn Street, 5Th Floor London SW1Y 6AW

Documents

View document PDF

Termination secretary company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Whytecroft Services Limited

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Lane

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leonardo Pieralli

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Old address: 38 Wigmore Street London W1U 2HA

Change date: 2013-04-19

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Lane

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Whytecroft Services Limited

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zenah Landman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zenah Landman

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mu Directors Limited

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nira Amar

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wigmore Secretaries Limited

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jan 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jan 2012

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nira Amar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Dec 2009

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Dec 2009

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 28/07/08\eur si 1100000@1=1100000\eur ic 0/1100000\

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Capital

Type: 123

Description: Eur nc 1100000/2200000\28/07/08

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 18 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 18 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ARCADIA COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED

21 BEACHAM RD SOUTHPORT,SOUTHPORT,PR8 6BA

Number:03095118
Status:ACTIVE
Category:Private Limited Company

EXUMA CAPITAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11377933
Status:ACTIVE
Category:Private Limited Company

KALANIAH LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07574671
Status:ACTIVE
Category:Private Limited Company

LA & CO.BUILDING SERVICES LTD

FLAT C,LONDON,NW6 2DT

Number:09674019
Status:ACTIVE
Category:Private Limited Company

PEDUZZI LIMITED

19 DOGWOOD ROAD,BRISTOL,BS32 4FJ

Number:11777665
Status:ACTIVE
Category:Private Limited Company

SOUND TECHNOLOGY AUDIO-VISUAL LIMITED

C/O TAXWRIGHT,KEITH,AB55 5HE

Number:SC258755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source