PINEBEST LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-10-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

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

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2022-10-31

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Registered office address changed from Williams House 11-15 Columbus Walk Cardiff CF10 4BY Wales to 169 Keyhouse City Road Cardiff CF24 3JB on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

16/12/2116 December 2021 Registration of charge 137009290001, created on 2021-11-29

View Document

10/12/2110 December 2021 Appointment of Mr Abdul Kowsor as a director on 2021-11-27

View Document

10/12/2110 December 2021 Cessation of Marcus David Brace as a person with significant control on 2021-11-27

View Document

10/12/2110 December 2021 Termination of appointment of Marcus David Brace as a director on 2021-11-27

View Document

07/12/217 December 2021 Notification of Abdul Kowsor as a person with significant control on 2021-11-27

View Document

30/11/2130 November 2021 Termination of appointment of Ceri Richard John as a director on 2021-11-24

View Document

30/11/2130 November 2021 Notification of Marcus Brace as a person with significant control on 2021-11-24

View Document

30/11/2130 November 2021 Appointment of Mr Marcus David Brace as a director on 2021-11-24

View Document

30/11/2130 November 2021 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Williams House 11-15 Columbus Walk Cardiff CF10 4BY on 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/11/2130 November 2021 Cessation of Ceri John as a person with significant control on 2021-11-24

View Document

25/10/2125 October 2021 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