PINBOARD NOMINEE 2 LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2024-03-31

View Document

28/02/2528 February 2025 Satisfaction of charge 061947780004 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 061947780003 in full

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2023-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

09/10/239 October 2023 Registration of charge 061947780008, created on 2023-10-03

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

17/03/2317 March 2023 Satisfaction of charge 061947780006 in full

View Document

14/03/2314 March 2023 Registration of charge 061947780007, created on 2023-03-01

View Document

03/03/233 March 2023 Registration of charge 061947780006, created on 2023-03-01

View Document

20/01/2320 January 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/11/2116 November 2021 Registration of charge 061947780005, created on 2021-11-02

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061947780004

View Document

06/10/196 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061947780003

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 13 WADHAM GARDENS LONDON NW3 3DN

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

10/08/1610 August 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALKARIM KARIM BASHIR NATHOO / 22/07/2015

View Document

21/02/1521 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/02/1521 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/145 December 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/12/1317 December 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

03/09/133 September 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

19/08/1319 August 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PERRIER

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 31 BRUTON PLACE LONDON W1J 6NN UNITED KINGDOM

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED ALKARIM NATHOO

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR BASHIR HAKAMALI NATHOO

View Document

19/12/1219 December 2012 SECRETARY APPOINTED ALKARIM NATHOO

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARIA RENAULT

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY CITCO JERSEY LIMITED

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WISEMAN

View Document

19/07/1219 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED JAMES WISEMAN

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HARBEN

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE NANCY HARBEN / 12/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN PERRIER / 12/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA RENAULT / 12/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO JERSEY LIMITED / 12/05/2010

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 42 BRUTON PLACE LONDON W1J 6PA

View Document

24/04/0924 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR KATE HARBEN

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR MARIA BENEST

View Document

02/11/082 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED QUEENSBRIDGE HOUSE NOMINEE 2 LIMITED CERTIFICATE ISSUED ON 30/10/08

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MISS KATE HARBEN

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED JENNIFER ANN PERRIER

View Document

06/08/086 August 2008 DIRECTOR APPOINTED KATHERINE NANCY HARBEN

View Document

18/07/0818 July 2008 SECRETARY APPOINTED CITCO JERSEY LIMITED

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MARIA RENAULT BENEST

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MARIA RENAULT

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY MAPLES FINANCE JERSEY LIMITED

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK HILL

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RUARK

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 COMPANY BUSINESS 10/05/07

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

10/05/0710 May 2007 COMPANY NAME CHANGED PRECIS (2688) LIMITED CERTIFICATE ISSUED ON 10/05/07

View Document

30/03/0730 March 2007 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