PINE NUT PATH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/07/2313 July 2023 | Micro company accounts made up to 2022-10-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
02/05/222 May 2022 | Confirmation statement made on 2022-04-29 with updates |
07/04/227 April 2022 | Notification of Igor Kraljic as a person with significant control on 2022-04-07 |
07/04/227 April 2022 | Cessation of Ena Belic-Kraljic as a person with significant control on 2022-04-07 |
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 |
07/04/227 April 2022 | Director's details changed for Mr Igor Kraljic on 2022-04-07 |
01/12/211 December 2021 | Termination of appointment of Ena Belic-Kraljic as a director on 2021-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Micro company accounts made up to 2020-10-31 |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
12/01/2112 January 2021 | DISS40 (DISS40(SOAD)) |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM PRIVATE FLAT 1/2 17 TORRIDON PATH GLASGOW G41 5NW |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
24/10/1924 October 2019 | RES02 |
23/10/1923 October 2019 | COMPANY RESTORED ON 23/10/2019 |
11/12/1811 December 2018 | STRUCK OFF AND DISSOLVED |
10/11/1810 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
25/09/1825 September 2018 | FIRST GAZETTE |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
04/12/154 December 2015 | COMPANY NAME CHANGED PINUS PATH LTD CERTIFICATE ISSUED ON 04/12/15 |
01/12/151 December 2015 | 01/12/15 STATEMENT OF CAPITAL GBP 10 |
03/11/153 November 2015 | DIRECTOR APPOINTED MR IGOR KRALJIC |
03/11/153 November 2015 | DIRECTOR APPOINTED MRS ENA BELIC-KRALJIC |
22/10/1522 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
09/10/159 October 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
08/10/158 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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