PINSTONE SECURITIES HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

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

View Accounts

24/09/2424 September 2024 Appointment of Ms Ayako Watanabe as a director on 2024-09-14

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

14/09/2314 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-10-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

11/12/2211 December 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

25/10/2225 October 2022 Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to Top Flat West Smithfield London EC1A 9JX on 2022-10-25

View Document

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

View Accounts

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2020-12-31

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

08/05/218 May 2021 DISS40 (DISS40(SOAD))

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

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

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1RY

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/04/1625 April 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 DISS40 (DISS40(SOAD))

View Document

14/02/1614 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

14/05/1514 May 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 10/05/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/06/1424 June 2014 DISS40 (DISS40(SOAD))

View Document

22/06/1422 June 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/05/1320 May 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 28/02/12 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/05/1223 May 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

21/05/1221 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

03/04/123 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

25/05/1125 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BERESFORD STURDY / 02/02/2010

View Document

04/03/104 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

11/06/0911 June 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

10/04/0710 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 220 BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1AS

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 220 BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1AS

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: BASSET MANOR CHECKENDON READING BERKSHIRE RG8 0TD

View Document

27/04/9927 April 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information