PINFOLD PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

11/02/2211 February 2022 Registered office address changed from Grooms Cottage Misterton Lutterworth LE17 4JP England to 28 George Street Lutterworth LE17 4EE on 2022-02-11

View Document

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

View Accounts

27/04/2127 April 2021 DISS40 (DISS40(SOAD))

View Document

26/04/2126 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

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

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

29/01/2029 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 19-21 MARKET STREET LUTTERWORTH LEICESTERSHIRE LE17 4EJ

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MCDONAGH / 23/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MRS MELANIE ANGELA MCDONAGH / 23/07/2019

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077581380003

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077581380001

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ANGELA MCDONAGH / 06/06/2017

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE ANGELA MCDONAGH / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MCDONAGH / 06/06/2017

View Document

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

View Accounts

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077581380002

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE ANGELA MCDONAGH / 08/06/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MCDONAGH / 08/06/2015

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE ANGELA MCDONAGH / 08/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077581380001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 PREVSHO FROM 31/08/2012 TO 31/12/2011

View Document

31/08/1131 August 2011 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