PIP & NUT LTD.

08624397
TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON ENGLAND E1 6JJ

Documents

Documents
Date Category Description Pages
02 Aug 2024 confirmation-statement Confirmation Statement With Updates 13 Buy now
24 Jul 2024 accounts Annual Accounts 8 Buy now
12 Jun 2024 capital Return of Allotment of shares 3 Buy now
22 May 2024 officers Change of particulars for director (Mr Adam William Hatchard) 2 Buy now
18 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Feb 2024 mortgage Registration of a charge 14 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 12 Buy now
31 Jul 2023 accounts Annual Accounts 8 Buy now
17 May 2023 mortgage Registration of a charge 17 Buy now
15 May 2023 capital Return of Allotment of shares 3 Buy now
10 May 2023 mortgage Registration of a charge 23 Buy now
11 Apr 2023 resolution Resolution 1 Buy now
03 Apr 2023 capital Return of Allotment of shares 3 Buy now
14 Jan 2023 incorporation Memorandum Articles 15 Buy now
14 Jan 2023 resolution Resolution 7 Buy now
09 Jan 2023 capital Return of Allotment of shares 3 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With Updates 12 Buy now
17 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2022 accounts Annual Accounts 10 Buy now
25 Feb 2022 officers Appointment of director (Mr Adam William Hatchard) 2 Buy now
07 Jan 2022 officers Termination of appointment of secretary (John Mckinley) 1 Buy now
07 Jan 2022 officers Termination of appointment of director (John Mckinley) 1 Buy now
05 Jan 2022 capital Return of Allotment of shares 3 Buy now
23 Aug 2021 accounts Annual Accounts 10 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With Updates 13 Buy now
28 Jan 2021 capital Return of Allotment of shares 5 Buy now
16 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2020 accounts Annual Accounts 10 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With Updates 14 Buy now
17 Feb 2020 officers Termination of appointment of secretary (Afp Services Limited) 1 Buy now
30 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2020 officers Appointment of secretary (Mr John Mckinley) 2 Buy now
03 Jan 2020 capital Return of Allotment of shares 5 Buy now
27 Sep 2019 accounts Annual Accounts 10 Buy now
25 Sep 2019 officers Appointment of director (Mr Deepak Ishwardas Shahdadpuri) 2 Buy now
10 Sep 2019 resolution Resolution 22 Buy now
05 Sep 2019 capital Return of Allotment of shares 4 Buy now
03 Sep 2019 officers Appointment of director (Mr John Mckinley) 2 Buy now
29 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With Updates 14 Buy now
21 May 2019 mortgage Registration of a charge 14 Buy now
08 May 2019 mortgage Registration of a charge 27 Buy now
15 Apr 2019 mortgage Registration of a charge 23 Buy now
12 Apr 2019 mortgage Registration of a charge 11 Buy now
21 Mar 2019 officers Appointment of director (Mr Giles Brook) 2 Buy now
12 Mar 2019 resolution Resolution 5 Buy now
12 Mar 2019 capital Return of Allotment of shares 4 Buy now
19 Feb 2019 resolution Resolution 15 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 14 Buy now
08 May 2018 capital Return of Allotment of shares 5 Buy now
08 May 2018 capital Return of Allotment of shares 5 Buy now
08 May 2018 capital Return of Allotment of shares 5 Buy now
04 May 2018 capital Return of Allotment of shares 5 Buy now
27 Sep 2017 accounts Annual Accounts 7 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 14 Buy now
05 Jun 2017 mortgage Registration of a charge 9 Buy now
02 Dec 2016 resolution Resolution 23 Buy now
23 Sep 2016 mortgage Registration of a charge 5 Buy now
16 Sep 2016 accounts Annual Accounts 5 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 15 Buy now
23 May 2016 document-replacement Second Filing Of Form With Form Type 7 Buy now
12 Apr 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2016 officers Appointment of corporate secretary (Afp Services Limited) 2 Buy now
16 Feb 2016 capital Return of Allotment of shares 6 Buy now
27 Aug 2015 accounts Annual Accounts 3 Buy now
25 Aug 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Aug 2015 annual-return Annual Return 11 Buy now
24 Aug 2015 officers Termination of appointment of director (Fleur Emery) 1 Buy now
11 Aug 2015 gazette Gazette Notice Compulsory 1 Buy now
16 Apr 2015 capital Return of Allotment of shares 7 Buy now
02 Jan 2015 capital Return of Allotment of shares 4 Buy now
30 Sep 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Sep 2014 capital Return of Allotment of shares 4 Buy now
30 Sep 2014 resolution Resolution 9 Buy now
30 Sep 2014 officers Appointment of director (Fleur Emery) 3 Buy now
04 Aug 2014 annual-return Annual Return 3 Buy now
10 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2013 officers Change of particulars for director (Miss Philippa Philippa Murray) 2 Buy now
25 Jul 2013 incorporation Incorporation Company 7 Buy now