PINSTRIPE DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 43 BRIDGE ROAD GRAYS RM17 6BU ENGLAND

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 4 CHASE GARDENS WALTHAM CHASE SOUTHAMPTON SO32 2ES

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

22/02/1622 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

23/02/1423 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PIERPOINT / 04/08/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 3 HOLMS CLOSE HEATHFIELD EAST SUSSEX TN21 0DR ENGLAND

View Document

12/03/1012 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/10/0922 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BOWERBANK / 03/11/2008

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 3 HOLMS CLOSE HEATHFIELD EAST SUSSEX TN21 0DR

View Document

07/10/087 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 105 EPPING NEW ROAD BUCKHURST HILL ESSEX IG9 5TQ

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: CITY HOUSE 4 OAKWOOD HILL INDUSTRIAL ESTATE LOUGHTON ESSEX IG10 3TZ

View Document

09/03/069 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

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