PENSIONS INSTINCT LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Statement of affairs

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Registered office address changed from Coach House Bellevue Road London N11 3NY England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-05-01

View Document

01/05/241 May 2024 Resolutions

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Cessation of Fabiano Coelho Alves as a person with significant control on 2022-04-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 225 CLAPHAM ROAD LONDON SW9 9BE ENGLAND

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE NICOLAS / 28/09/2020

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM CHARN HOUSE 18 UNION ROAD SUITE 4 LONDON SW4 6JP

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR FABIANO ALVES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

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

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084742560001

View Document

09/12/199 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA

View Document

15/08/1715 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 40 WEST ROAD LONDON E15 3PY

View Document

19/05/1519 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR FABIANO COELHO ALVES

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE MCKENNA

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE MCKENNA / 22/05/2014

View Document

22/05/1422 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE NICHOLAS / 05/04/2013

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information