PINSTRIPES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Confirmation statement made on 2024-12-29 with no updates |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
05/05/245 May 2024 | Confirmation statement made on 2023-12-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/02/244 February 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2022-12-29 with no updates |
26/12/2226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/01/2230 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/12/2013 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/12/1929 December 2019 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/12/1618 December 2016 | REGISTERED OFFICE CHANGED ON 18/12/2016 FROM 12 LIMEHURST SQUARE NORTHAMPTON NORTHAMPTONSHIRE NN5 6LP |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
23/02/1623 February 2016 | APPOINTMENT TERMINATED, DIRECTOR SHARON JACKSON |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/01/158 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/01/147 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/01/1315 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON JANINE JACKSON / 01/04/2012 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | REGISTERED OFFICE CHANGED ON 08/01/2012 FROM 30 HARBOROUGH ROAD, KINGSTHORPE NORTHAMPTON NORTHANTS NN2 7AZ |
03/01/123 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW FINCH / 05/01/2011 |
03/01/123 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | APPOINTMENT TERMINATED, SECRETARY SHARON JACKSON |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/114 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
04/01/104 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
05/01/095 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
02/05/082 May 2008 | COMPANY NAME CHANGED DELTA DRY CLEANERS LTD CERTIFICATE ISSUED ON 07/05/08 |
13/03/0813 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/01/088 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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