PINE CONE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/11/1817 November 2018 REGISTERED OFFICE CHANGED ON 17/11/2018 FROM 18 STANWELL ROAD ASHFORD MIDDLESEX TW15 3ER

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 12 THETFORD ROAD ASHFORD MIDDLESEX TW15 3BW

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY NARAYANAN / 03/06/2014

View Document

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 12 THETFORD ROAD ASHFORD MIDDLESEX TW15 3BW

View Document

24/05/1124 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEETHA VIJAY / 28/03/2010

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY NARAYANAN / 28/03/2010

View Document

27/07/1027 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED GEETHA VIJAY

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED VIJAY NARAYANAN

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

28/03/0928 March 2009 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