PIN-UP PERM LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Appointment of Mr Stephen Mclaughlin as a director on 2025-03-17

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/07/2414 July 2024 Director's details changed for Mr Raoul John Perfitt on 2024-07-14

View Document

29/01/2429 January 2024 Appointment of Mrs Vicki Louise Jill Borley as a director on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Ian Bishop as a director on 2024-01-25

View Document

29/01/2429 January 2024 Appointment of Mrs Katharine Amy Crew as a director on 2024-01-29

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK D'ARCY

View Document

04/03/204 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

14/08/1814 August 2018 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR MARK D'ARCY

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/12/1523 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR IAN BISHOP

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD FARRANT

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071076040001

View Document

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/12/1324 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/01/133 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/111 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/05/107 May 2010 CURRSHO FROM 31/12/2010 TO 30/06/2010

View Document

17/02/1017 February 2010 ALTER ARTICLES 29/01/2010

View Document

17/02/1017 February 2010 ARTICLES OF ASSOCIATION

View Document

03/02/103 February 2010 29/01/10 STATEMENT OF CAPITAL GBP 100

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR RAOUL JOHN PERFITT

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR LESTER ALDRIDGE (MANAGEMENT) LIMITED

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR RICHARD NICHOLAS FARRANT

View Document

26/01/1026 January 2010 ARTICLES OF ASSOCIATION

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ASHPLANT

View Document

19/01/1019 January 2010 COMPANY NAME CHANGED SUMPF 273 LIMITED CERTIFICATE ISSUED ON 19/01/10

View Document

19/01/1019 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/0917 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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