PIN-UP PERM LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Appointment of Mr Stephen Mclaughlin as a director on 2025-03-17 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
14/07/2414 July 2024 | Director's details changed for Mr Raoul John Perfitt on 2024-07-14 |
29/01/2429 January 2024 | Appointment of Mrs Vicki Louise Jill Borley as a director on 2024-01-29 |
29/01/2429 January 2024 | Termination of appointment of Ian Bishop as a director on 2024-01-25 |
29/01/2429 January 2024 | Appointment of Mrs Katharine Amy Crew as a director on 2024-01-29 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
22/08/2322 August 2023 | Accounts for a dormant company made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/01/2218 January 2022 | Registered office address changed from First Floor 64 Baker Street London W1U 7GB to 610 Ampress Lane Ampress Park Lymington Hampshire SO41 8LW on 2022-01-18 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-17 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/08/205 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK D'ARCY |
04/03/204 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/07/195 July 2019 | 31/07/18 TOTAL EXEMPTION FULL |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
14/08/1814 August 2018 | PREVEXT FROM 30/06/2018 TO 31/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
03/01/183 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
18/10/1618 October 2016 | DIRECTOR APPOINTED MR MARK D'ARCY |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
23/12/1523 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
02/12/152 December 2015 | DIRECTOR APPOINTED MR IAN BISHOP |
02/12/152 December 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FARRANT |
27/01/1527 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071076040001 |
18/12/1418 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/12/1324 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/01/133 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual return made up to 17 December 2011 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
01/02/111 February 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
07/05/107 May 2010 | CURRSHO FROM 31/12/2010 TO 30/06/2010 |
17/02/1017 February 2010 | ALTER ARTICLES 29/01/2010 |
17/02/1017 February 2010 | ARTICLES OF ASSOCIATION |
03/02/103 February 2010 | 29/01/10 STATEMENT OF CAPITAL GBP 100 |
27/01/1027 January 2010 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX |
26/01/1026 January 2010 | DIRECTOR APPOINTED MR RAOUL JOHN PERFITT |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR LESTER ALDRIDGE (MANAGEMENT) LIMITED |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED |
26/01/1026 January 2010 | DIRECTOR APPOINTED MR RICHARD NICHOLAS FARRANT |
26/01/1026 January 2010 | ARTICLES OF ASSOCIATION |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID ASHPLANT |
19/01/1019 January 2010 | COMPANY NAME CHANGED SUMPF 273 LIMITED CERTIFICATE ISSUED ON 19/01/10 |
19/01/1019 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/12/0917 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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