PIMPLOS INVESTMENTS LIMITED

5 Dukes Park, Woodbridge, IP12 4DD, Suffolk, United Kingdom
StatusACTIVE
Company No.09423010
CategoryPrivate Limited Company
Incorporated04 Feb 2015
Age9 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

PIMPLOS INVESTMENTS LIMITED is an active private limited company with number 09423010. It was incorporated 9 years, 3 months, 5 days ago, on 04 February 2015. The company address is 5 Dukes Park, Woodbridge, IP12 4DD, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Old address: Silvaco Technology Centre Compass Point Business Park St Ives Cambridgeshire PE27 5JL United Kingdom

Change date: 2022-03-22

New address: 5 Dukes Park Woodbridge Suffolk IP12 4DD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2020

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-15

Psc name: Mrs Carolyn Jill Dicken

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Dicken

Change date: 2019-04-15

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carolyn Jill Dicken

Change date: 2019-04-15

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 19 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carolyn Jill Dicken

Change date: 2019-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

New address: Silvaco Technology Centre Compass Point Business Park St Ives Cambridgeshire PE27 5JL

Change date: 2020-02-25

Old address: 14B Raleigh House Compass Point Business Park St Ives PE27 5JL England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Feb 2018

Category: Address

Type: AD03

New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Documents

View document PDF

Change sail address company with new address

Date: 23 Feb 2018

Category: Address

Type: AD02

New address: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carolyn Jill Dicken

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Dicken

Change date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carolyn Jill Dicken

Change date: 2016-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jul 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 04 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN AIIR LIMITED

BUILDING 13, PARK ROAD ESTATE PARK ROAD,ALTRINCHAM,WA14 5QH

Number:10624712
Status:ACTIVE
Category:Private Limited Company

ELMHURST BALLET SCHOOL TRUST

249 BRISTOL ROAD, EDGBASTON,WEST MIDLANDS,B5 7UH

Number:02932622
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IAN MILLINSON OGN INSPECTION SERVICES LTD

164 BRIDGE ROAD,SOUTHAMPTON,SO31 7EH

Number:11222256
Status:ACTIVE
Category:Private Limited Company

INVICTUS MOTORS LIMITED

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:10832035
Status:ACTIVE
Category:Private Limited Company

PRINCIPLE HOLDINGS LIMITED

TANDEM INDUSTRIAL ESTATE,HUDDERSFIELD,HD5 0AL

Number:11660688
Status:ACTIVE
Category:Private Limited Company

THE CUBE DISABILITY LTD

BARN 4 YEW TREE FARM,NORTHAMPTON,NN7 4EL

Number:11237164
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