PINEBENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

06/10/226 October 2022 Registered office address changed from 94 Stamford Hill London N16 6XS England to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 2022-10-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/2121 May 2021 DISS40 (DISS40(SOAD))

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

22/06/2022 June 2020 PREVSHO FROM 25/06/2019 TO 24/06/2019

View Document

24/03/2024 March 2020 PREVSHO FROM 26/06/2019 TO 25/06/2019

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YECHIEL BENEDIKT / 19/02/2020

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 206 HIGH ROAD LONDON N15 4NP

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / LEAH BENEDIKT / 19/02/2020

View Document

24/06/1924 June 2019 Annual accounts for year ending 24 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/06/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

26/06/1826 June 2018 Annual accounts for year ending 26 Jun 2018

View Accounts

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 26/06/17

View Document

26/03/1826 March 2018 PREVSHO FROM 27/06/2017 TO 26/06/2017

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts for year ending 26 Jun 2017

View Accounts

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/06/16

View Document

27/03/1727 March 2017 PREVSHO FROM 28/06/2016 TO 27/06/2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts for year ending 27 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 28 June 2015

View Document

10/02/1610 February 2016 01/02/16 NO MEMBER LIST

View Document

28/06/1528 June 2015 Annual accounts for year ending 28 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 28 June 2014

View Document

23/02/1523 February 2015 01/02/15 NO MEMBER LIST

View Document

28/06/1428 June 2014 Annual accounts for year ending 28 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 28 June 2013

View Document

17/02/1417 February 2014 01/02/14 NO MEMBER LIST

View Document

28/06/1328 June 2013 Annual accounts for year ending 28 Jun 2013

View Accounts

21/05/1321 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 PREVSHO FROM 29/06/2012 TO 28/06/2012

View Document

05/02/135 February 2013 01/02/13 NO MEMBER LIST

View Document

19/06/1219 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 PREVSHO FROM 30/06/2011 TO 29/06/2011

View Document

08/02/128 February 2012 01/02/12 NO MEMBER LIST

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 40 FOUNTAYNE ROAD LONDON N16 7DT

View Document

16/09/1116 September 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 01/02/11 NO MEMBER LIST

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED LEAH BENEDIKT

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHAIM BENEDIKT

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELIEZER BENEDIKT

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED YECHIEL BENEDIKT

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR IRENE BENEDIKT

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED CHAIM BENEDIKT

View Document

24/02/1024 February 2010 01/02/10 NO MEMBER LIST

View Document

24/04/0924 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 01/02/09

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 ANNUAL RETURN MADE UP TO 01/02/08

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 01/02/07

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 ANNUAL RETURN MADE UP TO 01/02/06

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 ANNUAL RETURN MADE UP TO 01/02/05

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 ANNUAL RETURN MADE UP TO 01/02/04

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 ANNUAL RETURN MADE UP TO 01/02/03

View Document

10/12/0210 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/03/0211 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 ANNUAL RETURN MADE UP TO 01/02/02

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 ANNUAL RETURN MADE UP TO 01/02/01

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 136 HOLMLEIGH ROAD LONDON N16 5PY

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 ANNUAL RETURN MADE UP TO 01/02/00

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/03/9912 March 1999 ANNUAL RETURN MADE UP TO 01/02/99

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 40 FOUNTAYNE ROAD LONDON N16 7DT

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/03/9819 March 1998 ANNUAL RETURN MADE UP TO 01/02/98

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/02/977 February 1997 ANNUAL RETURN MADE UP TO 01/02/97

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/02/961 February 1996 ANNUAL RETURN MADE UP TO 01/02/96

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/01/9529 January 1995 ANNUAL RETURN MADE UP TO 01/02/95

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/01/9427 January 1994 ANNUAL RETURN MADE UP TO 01/02/94

View Document

13/02/9313 February 1993 ANNUAL RETURN MADE UP TO 01/02/93

View Document

29/06/9229 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/03/9219 March 1992 ANNUAL RETURN MADE UP TO 01/02/92

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/04/9126 April 1991 ANNUAL RETURN MADE UP TO 01/02/91

View Document

08/03/908 March 1990 ANNUAL RETURN MADE UP TO 01/02/90

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

15/01/9015 January 1990 ANNUAL RETURN MADE UP TO 30/06/89

View Document

05/12/895 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: MASBRO HOUSE 26 PAGET ROAD LONDON N16 5NQ

View Document

10/01/8910 January 1989 ANNUAL RETURN MADE UP TO 30/06/88

View Document

31/03/8831 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8819 January 1988 ANNUAL RETURN MADE UP TO 30/06/87

View Document

01/04/871 April 1987 ANNUAL RETURN MADE UP TO 30/06/86

View Document

15/01/8715 January 1987 NEW DIRECTOR APPOINTED

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

26/11/8626 November 1986 NEW DIRECTOR APPOINTED

View Document

16/01/8016 January 1980 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