PINEDE PUBLISHING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 15/04/2515 April 2025 | Notification of Datateam Business Media Limited as a person with significant control on 2022-10-31 |
| 13/02/2513 February 2025 | |
| 13/02/2513 February 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 05/02/255 February 2025 | |
| 05/02/255 February 2025 | |
| 19/12/2419 December 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
| 23/09/2423 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
| 16/04/2416 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 27/09/2327 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/12/2229 December 2022 | |
| 29/12/2229 December 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
| 23/11/2223 November 2022 | |
| 15/11/2215 November 2022 | |
| 03/05/223 May 2022 | Confirmation statement made on 2022-03-31 with updates |
| 19/11/2119 November 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
| 04/11/214 November 2021 | Appointment of Mr Parvez Kayani as a director on 2021-10-29 |
| 04/11/214 November 2021 | Notification of Parvez Kayani as a person with significant control on 2021-10-29 |
| 03/11/213 November 2021 | Termination of appointment of Russell Jackson as a director on 2021-10-29 |
| 03/11/213 November 2021 | Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX to 15a London Road Maidstone ME16 8LY on 2021-11-03 |
| 03/11/213 November 2021 | Appointment of Mr John Robins as a secretary on 2021-10-29 |
| 03/11/213 November 2021 | Cessation of Christopher Robert Evans as a person with significant control on 2021-10-29 |
| 03/11/213 November 2021 | Termination of appointment of Christopher Robert Evans as a director on 2021-10-29 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JACKSON / 30/03/2017 |
| 30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT EVANS / 30/03/2017 |
| 13/10/1613 October 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 60002 |
| 12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/04/166 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 07/04/147 April 2014 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 7 FARADAY COURT FARADAY COURT CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE DE14 2WX ENGLAND |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM BERMUDA HOUSE CROWN SQUARE FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2TB UNITED KINGDOM |
| 08/04/138 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/03/1131 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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