PIP MANAGEMENT HOLDINGS LIMITED

63 Nutfield Road, Redhill, RH1 3ER, Surrey, United Kingdom
StatusACTIVE
Company No.10434653
CategoryPrivate Limited Company
Incorporated18 Oct 2016
Age7 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

PIP MANAGEMENT HOLDINGS LIMITED is an active private limited company with number 10434653. It was incorporated 7 years, 8 months, 21 days ago, on 18 October 2016. The company address is 63 Nutfield Road, Redhill, RH1 3ER, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Matt Austin

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Matt John Austin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-17

Old address: 63 Nutfield Road Redhill Surrey RH1 3ER United Kingdom

New address: 63 Nutfield Road Redhill Surrey RH1 3ER

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Matt John Austin

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Aug 2021

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-10-01

Officer name: Franchise Accounting Secretaries Ltd

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Matt Austin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-24

Old address: 48 Nutfield Road Merstham Redhill Surrey RH1 3EP United Kingdom

New address: 63 Nutfield Road Redhill Surrey RH1 3ER

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Sep 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-02-25

Officer name: Franchise Accounting Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-11

Psc name: Mr Matt John Austin

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-11

Officer name: Mr Matt John Austin

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Franchise Accounting Secretaries Ltd

Appointment date: 2018-10-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Franchise Accounting Services Ltd

Termination date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 18 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB CARE CONNECT LIMITED

10 HAZELEIGH GARDENS,WOODFORD GREEN,IG8 8DX

Number:07853110
Status:ACTIVE
Category:Private Limited Company

CROSSOVER LABS LTD

26-27 C/O SEAVIEW ACCOUNTING LTD,SOUTHAMPTON,SO45 6DY

Number:06771015
Status:ACTIVE
Category:Private Limited Company

DALZIELSMITH MEDIA LTD

26 CHESTNUT AVENUE,CHELMSFORD,CM3 2LL

Number:11813835
Status:ACTIVE
Category:Private Limited Company

IONEGO TRANS LTD

7 OAKCROFT,SLOUGH,SL2 2FD

Number:09282112
Status:ACTIVE
Category:Private Limited Company

MERCERVY LTD

ACORN HOUSE,LONDON,W3 6AY

Number:06400289
Status:ACTIVE
Category:Private Limited Company

PANDA PROPERTY LTD

43 SPRING BANK,HULL,HU3 1AG

Number:11759784
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