PINEAPPLETREE LTD
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Registered office address changed from C/O Rba Solutions 15-17 Eastgate Street First Floor Bury St. Edmunds IP33 1XX England to 167-169 Great Portland Street London W1W 5PF on 2023-11-30 |
31/07/2331 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 |
17/02/2317 February 2023 | Termination of appointment of Janet Anne Unsworth as a secretary on 2023-02-15 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
21/01/2221 January 2022 | Notification of Paul Warner as a person with significant control on 2022-01-10 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-17 with updates |
21/01/2221 January 2022 | Termination of appointment of Janet Anne Unsworth as a director on 2022-01-10 |
21/01/2221 January 2022 | Cessation of Janet Unsworth as a person with significant control on 2022-01-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/08/1929 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/04/1730 April 2017 | PREVEXT FROM 31/07/2016 TO 31/10/2016 |
12/04/1712 April 2017 | DISS40 (DISS40(SOAD)) |
11/04/1711 April 2017 | FIRST GAZETTE |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/06/1613 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ROLAND UNSWORTH |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
09/02/169 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
26/02/1526 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/09/146 September 2014 | DISS40 (DISS40(SOAD)) |
05/09/145 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
20/08/1420 August 2014 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
05/08/145 August 2014 | FIRST GAZETTE |
05/02/145 February 2014 | PREVSHO FROM 31/01/2014 TO 31/07/2013 |
31/01/1431 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
17/01/1317 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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