PINTO ADVENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Change of details for Mr Robert James Pinto as a person with significant control on 2025-05-28

View Document

03/06/253 June 2025 Cessation of Lynx (Gp) Holdings Limited as a person with significant control on 2025-05-28

View Document

03/06/253 June 2025 Change of details for Mr David Frederick Pinto as a person with significant control on 2025-05-28

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-18 with updates

View Document

19/02/2519 February 2025 Change of details for Mr Robert James Pinto as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Lynx (Gp) Holdings Limited as a person with significant control on 2025-02-03

View Document

19/02/2519 February 2025 Director's details changed for Mr John Christopher Pinto on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Robert James Pinto on 2025-02-19

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Registered office address changed from 250 Fowler Avenue Farnborough Hampshire GU14 7JP England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-13

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Director's details changed for Mr David Frederick Pinto on 2023-12-20

View Document

20/12/2320 December 2023 Change of details for Mr David Frederick Pinto as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2022-02-22

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Director's details changed for Mr John Christopher Pinto on 2018-07-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED JOHN CHRISTOPHER PINTO

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PINTO

View Document

18/06/1518 June 2015 ARTICLE 6 SHALL NOT APPLY TO TRANSER OF 33 ORD SHARES OF £1.00 EACH 01/06/2015

View Document

23/01/1523 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PINTO / 15/12/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PINTO / 29/04/2010

View Document

20/01/1020 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW

View Document

18/12/0818 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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