PINOSOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/05/1629 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM FLAT 10 GERALDINE COURT 10 SWYNFORD GARDENS LONDON NW4 4XN UNITED KINGDOM

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH SAMOY / 03/09/2010

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JAMES SAMOY / 03/09/2010

View Document

23/06/1123 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 37 COLINDALE AVENUE THE HYDE LONDON NW9 5EP

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES SAMOY / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

13/12/0913 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH SAMOY / 03/07/2008

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON SAMOY / 03/07/2008

View Document

24/09/0824 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH SAMOY / 03/07/2007

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON SAMOY / 03/07/2007

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: FLAT 2 BUNTING COURT, 4 EAGLE DRIVE, COLINDALE LONDON NW9 5BD

View Document

22/05/0722 May 2007 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