PIPPALUKE LTD

4 York Studios Cold Ashby Road 4 York Studios Cold Ashby Road, Northampton, NN6 8QP
StatusACTIVE
Company No.09799777
CategoryPrivate Limited Company
Incorporated29 Sep 2015
Age8 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

PIPPALUKE LTD is an active private limited company with number 09799777. It was incorporated 8 years, 8 months, 9 days ago, on 29 September 2015. The company address is 4 York Studios Cold Ashby Road 4 York Studios Cold Ashby Road, Northampton, NN6 8QP.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Kilsby

Change date: 2020-07-20

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-20

Psc name: Mr Stephen John Kilsby

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

New address: C/O C/O Credit Assist 4 York Studios Cold Ashby Road Guilsborough Northampton NN6 8QP

Old address: C/O Credit Assist 4 York Studios Cold Ashby Road Guilsborough Northampton NN6 8QP England

Change date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: John Lawrence

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

New address: C/O C/O Credit Assist 4 York Studios Cold Ashby Road Guilsborough Northampton NN6 8QP

Old address: C/O Credut Assist 4 York Studios Cold Ashby Road Guilsborough Northampton NN6 8QP England

Change date: 2015-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-29

Officer name: Mr Stephen John Kilsby

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2015

Action Date: 29 Sep 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Old address: C/O Abacus Business Consulting Limited Thistledown Wendlebury Bicester Oxfordshire OX25 2PE United Kingdom

Change date: 2015-11-10

New address: C/O C/O Credit Assist 4 York Studios Cold Ashby Road Guilsborough Northampton NN6 8QP

Documents

View document PDF

Incorporation company

Date: 29 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR CARE SERVICES LTD

22 PERRY STREET,NORTHAMPTON,NN1 4HW

Number:09434500
Status:ACTIVE
Category:Private Limited Company

ART-IN MEDICS LIMITED

UNIT 6 ALICE WAY,HOUNSLOW,TW3 3UD

Number:11731913
Status:ACTIVE
Category:Private Limited Company

BELFEGOR LTD

42 GRAVELLY LANE,BIRMINGHAM,B23 6UH

Number:11804721
Status:ACTIVE
Category:Private Limited Company

EVERETT MASSON & FURBY LIMITED

1ST FLOOR BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:07793999
Status:ACTIVE
Category:Private Limited Company

HANRAHAN AND SON LIMITED

4E HEATHFIELD ROAD,BIRMINGHAM,B14 7DB

Number:06149269
Status:ACTIVE
Category:Private Limited Company

HEDGECROFT SERVICES LIMITED

1 BANCROFT CLOSE,WOLVERHAMPTON,WV14 9UB

Number:07011285
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