Advanced company searchLink opens in new window

PIPAL PROPERTIES LTD

Company number 11073471

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)
15 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
04 Feb 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
07 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 PSC08 Notification of a person with significant control statement
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
20 Dec 2018 AD01 Registered office address changed from , Unit 8, 224 Iverson Road, London, NW6 2HL, England to 8 Hampstead West 224 Iverson Road London NW6 2HL on 20 December 2018
19 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jul 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 March 2018
27 Apr 2018 AD01 Registered office address changed from , 36 Alexander Avenue, London, NW10 3QS, England to 8 Hampstead West 224 Iverson Road London NW6 2HL on 27 April 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
11 Dec 2017 AD01 Registered office address changed from , 8 Freetrade House Lowther Road, Stanmore, Middx, HA7 1EP, England to 8 Hampstead West 224 Iverson Road London NW6 2HL on 11 December 2017
07 Dec 2017 PSC07 Cessation of Bipinchandra Jamnadas Kantaria as a person with significant control on 7 December 2017
07 Dec 2017 PSC07 Cessation of Anand Bipinchandra Kantaria as a person with significant control on 7 December 2017
07 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 100
21 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-21
  • GBP 40