PINKUSINGH LTD

Company Documents

DateDescription
11/10/2411 October 2024 Voluntary strike-off action has been suspended

View Document

11/10/2411 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Compulsory strike-off action has been discontinued

View Document

12/08/2412 August 2024 Application to strike the company off the register

View Document

10/08/2410 August 2024 Registered office address changed from 118 st. Clair Street Kirkcaldy KY1 2BZ Scotland to 120 st. Clair Street Kirkcaldy KY1 2BZ on 2024-08-10

View Document

10/08/2410 August 2024 Appointment of Mr Anil Sharma as a director on 2024-07-28

View Document

10/08/2410 August 2024 Termination of appointment of Slawomir Jan Deja as a director on 2024-07-24

View Document

10/08/2410 August 2024 Micro company accounts made up to 2020-01-31

View Document

10/08/2410 August 2024 Micro company accounts made up to 2021-01-24

View Document

10/08/2410 August 2024 Micro company accounts made up to 2022-01-31

View Document

10/08/2410 August 2024 Micro company accounts made up to 2023-01-31

View Document

10/08/2410 August 2024 Cessation of Slawomir Jan Deja as a person with significant control on 2022-01-12

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2124 January 2021 Annual accounts for year ending 24 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 09/06/19 STATEMENT OF CAPITAL GBP 1

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLAWOMIR JAN DEJA

View Document

05/06/195 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2019

View Document

21/05/1921 May 2019 NOTIFICATION OF PSC STATEMENT ON 15/05/2019

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR SLAWOMIR JAN DEJA

View Document

18/03/1918 March 2019 CESSATION OF SLAWMIR JAN DEJA AS A PSC

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 120 ST. CLAIR STREET KIRKCALDY KY1 2BZ UNITED KINGDOM

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR SA DEJA

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR SA SLAWMIR DEJA / 01/03/2019

View Document

11/01/1911 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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