PINSTONE GROUP LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

05/12/235 December 2023 Change of details for Sovereign Fiduciary Services Limited as a person with significant control on 2023-11-27

View Document

01/12/231 December 2023 Second filing of Confirmation Statement dated 2023-02-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM WATLINGTON BUSINESS CENTRE 1 HIGH STREET WATLINGTON OX49 5PH ENGLAND

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044364700002

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044364700001

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHANDRAKANT BAGGA

View Document

23/07/1923 July 2019 COMPANY NAME CHANGED PINSTONE SECURITIES LIMITED CERTIFICATE ISSUED ON 23/07/19

View Document

23/07/1923 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1910 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044364700005

View Document

06/07/196 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044364700004

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044364700003

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BERESFORD STURDY / 27/03/2019

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / STM FIDECS TRUST COMPANY LIMITED / 22/03/2019

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM WATLINGTON BUSINESS CENTRE COUCHING HOUSE WATLINGTON OX49 5PX ENGLAND

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1RY ENGLAND

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 55 BAKER STREET LONDON W1U 7EU

View Document

14/05/1614 May 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044364700001

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044364700002

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STURDY / 18/03/2015

View Document

18/03/1518 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 15/03/2015

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 15/03/2015

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 55 BAKER STREET LONDON W1M 8BA

View Document

02/07/142 July 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/07/1222 July 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/07/118 July 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STURDY / 10/05/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 10/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA WOODS / 10/05/2010

View Document

17/08/0917 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 8 BAKER STREET LONDON W1M 8BA

View Document

17/07/0917 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR ADAM ROGER JEROME STURDY

View Document

20/10/0820 October 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

19/08/0719 August 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

16/07/0316 July 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

16/10/0216 October 2002 SHARES AGREEMENT OTC

View Document

16/10/0216 October 2002 SHARES AGREEMENT OTC

View Document

03/10/023 October 2002 COMPANY NAME CHANGED LYNX CONTRACTS LIMITED CERTIFICATE ISSUED ON 03/10/02

View Document

20/08/0220 August 2002 NC INC ALREADY ADJUSTED 11/07/02

View Document

20/08/0220 August 2002 £ NC 1000/100000 11/07

View Document

20/08/0220 August 2002 SECT 320 01/08/02

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

13/05/0213 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company