PINET R & D LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

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

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

11/01/2311 January 2023 Withdraw the company strike off application

View Document

11/01/2311 January 2023 Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY England to Highwood Newbiggen Street Thaxted Dunmow CM6 2QT on 2023-01-11

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

09/11/229 November 2022 Application to strike the company off the register

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

26/10/2226 October 2022 Current accounting period shortened from 2023-01-31 to 2022-10-31

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/12/203 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

19/10/1719 October 2017 31/01/17 STATEMENT OF CAPITAL GBP 2271969

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/05/162 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/11/156 November 2015 31/01/15 STATEMENT OF CAPITAL GBP 1720416

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM HIGHWOOD NEWBIGGEN STREET THAXTED DUNMOW ESSEX CM6 2QT

View Document

22/05/1522 May 2015 COMPANY NAME CHANGED SPINARIS LIMITED CERTIFICATE ISSUED ON 22/05/15

View Document

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM COBB-WEBB

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR JONATHAN GOLDING

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA COBB-WEBB

View Document

20/01/1420 January 2014 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