PINCH-A-POUND (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

10/12/2410 December 2024 Notification of Lisa Grover as a person with significant control on 2024-12-10

View Document

03/11/243 November 2024 Cessation of Roger Dunning as a person with significant control on 2024-11-02

View Document

14/10/2414 October 2024 Registered office address changed from 53 the Market Rose Hill Sutton Surrey SM1 3HE to 16 Penylan Road Varteg Pontypool NP4 7SG on 2024-10-14

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

13/04/2413 April 2024 Change of details for Mr Roger Dunning as a person with significant control on 2024-04-13

View Document

10/04/2410 April 2024 Termination of appointment of Emma Dunning as a director on 2024-04-01

View Document

10/04/2410 April 2024 Termination of appointment of Neil Dunning as a secretary on 2024-04-01

View Document

10/04/2410 April 2024 Termination of appointment of Neil Dunning as a director on 2024-04-01

View Document

10/04/2410 April 2024 Change of details for Mr Roger Dunning as a person with significant control on 2024-04-01

View Document

10/04/2410 April 2024 Cessation of Neil Dunning as a person with significant control on 2024-04-01

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-09 with updates

View Document

26/09/2326 September 2023 Notification of Roger Dunning as a person with significant control on 2023-09-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MISS LISA GROVER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

15/05/1615 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL DUNNING / 06/03/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DUNNING / 06/03/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA DUNNING / 06/03/2014

View Document

09/02/149 February 2014 09/02/14 STATEMENT OF CAPITAL GBP 3200

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA DUNNING / 09/08/2013

View Document

02/09/132 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL DUNNING / 09/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA DUNNING / 09/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DUNNING / 09/06/2010

View Document

30/07/1030 July 2010 25/06/10 STATEMENT OF CAPITAL GBP 3100

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/10/983 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/12/9713 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/11/9521 November 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS; AMEND

View Document

21/11/9521 November 1995 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS; AMEND

View Document

25/10/9525 October 1995 SECRETARY RESIGNED

View Document

25/10/9525 October 1995 NEW SECRETARY APPOINTED

View Document

04/09/954 September 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 S366A DISP HOLDING AGM 27/03/95

View Document

19/09/9419 September 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9317 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/939 August 1993 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