PINE NUT PATH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

23/12/2223 December 2022 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 48 West George Street Second Floor Clyde Offices Glasgow G2 1BP on 2022-12-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Registered office address changed from 3/3 48 Craigton Road Glasgow G51 3RA Scotland to 272 Bath Street Glasgow G2 4JR on 2022-10-27

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

07/04/227 April 2022 Notification of Igor Kraljic as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Cessation of Ena Belic-Kraljic as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA to 3/3 48 Craigton Road Glasgow G51 3RA on 2022-04-07

View Document

07/04/227 April 2022 Director's details changed for Mr Igor Kraljic on 2022-04-07

View Document

01/12/211 December 2021 Termination of appointment of Ena Belic-Kraljic as a director on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-10-31

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

12/01/2112 January 2021 DISS40 (DISS40(SOAD))

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM PRIVATE FLAT 1/2 17 TORRIDON PATH GLASGOW G41 5NW

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/10/1924 October 2019 RES02

View Document

23/10/1923 October 2019 COMPANY RESTORED ON 23/10/2019

View Document

11/12/1811 December 2018 STRUCK OFF AND DISSOLVED

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

04/12/154 December 2015 COMPANY NAME CHANGED PINUS PATH LTD CERTIFICATE ISSUED ON 04/12/15

View Document

01/12/151 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 10

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR IGOR KRALJIC

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MRS ENA BELIC-KRALJIC

View Document

22/10/1522 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

08/10/158 October 2015 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