PINI FRANCO LLP

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2024-10-31 to 2024-03-31

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-13 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/06/2011 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3453710001

View Document

10/11/1710 November 2017 CESSATION OF SANDRO LAVERY AS A PSC

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, LLP MEMBER SANDRO LAVERY

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

25/05/1625 May 2016 ANNUAL RETURN MADE UP TO 14/05/16

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, LLP MEMBER FIONNUALA NOLAN

View Document

04/06/154 June 2015 ANNUAL RETURN MADE UP TO 14/05/15

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/05/1415 May 2014 ANNUAL RETURN MADE UP TO 14/05/14

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/05/1315 May 2013 ANNUAL RETURN MADE UP TO 14/05/13

View Document

15/05/1315 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ROCCO FRANCO / 01/05/2013

View Document

17/05/1217 May 2012 ANNUAL RETURN MADE UP TO 14/05/12

View Document

01/05/121 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / FIONNUA LA MARY NOLAN / 14/05/2011

View Document

18/05/1118 May 2011 ANNUAL RETURN MADE UP TO 14/05/11

View Document

31/01/1131 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 30 ST JOHN'S LANE LONDON EC1M 4NB

View Document

24/05/1024 May 2010 ANNUAL RETURN MADE UP TO 14/05/10

View Document

10/09/0910 September 2009 CURREXT FROM 31/05/2010 TO 31/10/2010

View Document

21/07/0921 July 2009 MEMBER RESIGNED MANTEL NOMINEES LIMITED

View Document

21/07/0921 July 2009 MEMBER RESIGNED MANTEL SECRETARIES LIMITED

View Document

06/07/096 July 2009 LLP MEMBER APPOINTED FIONNUA LA MARY NOLAN

View Document

06/07/096 July 2009 LLP MEMBER APPOINTED ROCCO FRANCO

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

06/07/096 July 2009 LLP MEMBER APPOINTED DOMENIC AUGUSTUS PINI

View Document

06/07/096 July 2009 LLP MEMBER APPOINTED SANDRO LAVERY

View Document

01/07/091 July 2009 CHANGE OF NAME 23/06/2009

View Document

27/06/0927 June 2009 COMPANY NAME CHANGED THE HAMBLIN PARTNERSHIP LLP CERTIFICATE ISSUED ON 01/07/09

View Document

01/05/091 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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