PINECONE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewPrevious accounting period shortened from 2024-11-27 to 2024-11-26

View Document

04/08/254 August 2025 NewRegistered office address changed from G02 Mirror Works Marshgate Lane London E15 2NH England to Mi 206 Mi 206, Mirror Works 12 Marshgate Lane London E15 2NH on 2025-08-04

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-27

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-11-28

View Document

27/11/2327 November 2023 Annual accounts for year ending 27 Nov 2023

View Accounts

28/08/2328 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-29

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

18/10/2218 October 2022 Registered office address changed from 4 Christopher Street London EC2A 2BS England to G02 Mirror Works Marshgate Lane London E15 2NH on 2022-10-18

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

21/05/2121 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MS XIAOYA FU

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MR XINYU CUI

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR XINYU CUI

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR XINYU CUI

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR YINQIAO LIU / 01/01/2021

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR YINQIAO LIU / 01/01/2021

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR YINQIAO LIU / 01/01/2021

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR YINQIAO LIU / 01/01/2021

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MR YINQIAO LIU / 01/01/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

29/11/1929 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YINQIAO LIU / 27/11/2019

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR XINYU CUI

View Document

14/04/1914 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE QIN

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MS CLAIRE QIN

View Document

08/01/198 January 2019 SAIL ADDRESS CHANGED FROM: 22 ZINNIA MANISONS OLYMPIC PARK AVENUE LONDON E20 1FR ENGLAND

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

23/06/1823 June 2018 PSC'S CHANGE OF PARTICULARS / MR YINQIAO LIU / 23/06/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 SAIL ADDRESS CREATED

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY LINCOLN LIU

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

07/04/167 April 2016 SECRETARY APPOINTED MR LINCOLN LIU

View Document

04/11/154 November 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