PINSTONE SECURITIES HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/09/2424 September 2024 | Appointment of Ms Ayako Watanabe as a director on 2024-09-14 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
29/03/2429 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
14/12/2314 December 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/09/2314 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-10-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
11/12/2211 December 2022 | Micro company accounts made up to 2021-12-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Previous accounting period shortened from 2021-02-28 to 2020-12-31 |
31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
08/05/218 May 2021 | DISS40 (DISS40(SOAD)) |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
04/05/214 May 2021 | FIRST GAZETTE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM SOUTHFIELD HOUSE 24 GREYS ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1RY |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
01/12/171 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
13/05/1713 May 2017 | DISS40 (DISS40(SOAD)) |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
09/05/179 May 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
25/04/1625 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
16/02/1616 February 2016 | DISS40 (DISS40(SOAD)) |
14/02/1614 February 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
02/02/162 February 2016 | FIRST GAZETTE |
14/05/1514 May 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
14/05/1514 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR CHANDRAKANT KHIMJI BAGGA / 10/05/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
24/06/1424 June 2014 | DISS40 (DISS40(SOAD)) |
22/06/1422 June 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
17/06/1417 June 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/05/1320 May 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
06/04/136 April 2013 | DISS40 (DISS40(SOAD)) |
05/04/135 April 2013 | 28/02/12 TOTAL EXEMPTION FULL |
05/03/135 March 2013 | FIRST GAZETTE |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/05/1223 May 2012 | 28/02/11 TOTAL EXEMPTION FULL |
22/05/1222 May 2012 | DISS40 (DISS40(SOAD)) |
21/05/1221 May 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
03/04/123 April 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/03/126 March 2012 | FIRST GAZETTE |
25/05/1125 May 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
07/08/107 August 2010 | DISS40 (DISS40(SOAD)) |
05/08/105 August 2010 | 28/02/10 TOTAL EXEMPTION FULL |
01/06/101 June 2010 | FIRST GAZETTE |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BERESFORD STURDY / 02/02/2010 |
04/03/104 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
16/06/0916 June 2009 | FIRST GAZETTE |
12/06/0912 June 2009 | DISS40 (DISS40(SOAD)) |
11/06/0911 June 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | 28/02/08 TOTAL EXEMPTION FULL |
28/01/0928 January 2009 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | 28/02/07 TOTAL EXEMPTION FULL |
10/04/0710 April 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
30/12/0430 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
18/08/0418 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
23/03/0423 March 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
10/09/0310 September 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
21/01/0321 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
13/06/0213 June 2002 | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
02/01/022 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
19/10/0119 October 2001 | REGISTERED OFFICE CHANGED ON 19/10/01 FROM: 220 BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1AS |
19/10/0119 October 2001 | DIRECTOR RESIGNED |
19/10/0119 October 2001 | DIRECTOR RESIGNED |
05/04/015 April 2001 | NEW DIRECTOR APPOINTED |
02/03/012 March 2001 | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | FULL ACCOUNTS MADE UP TO 28/02/00 |
06/06/006 June 2000 | FULL ACCOUNTS MADE UP TO 28/02/99 |
02/06/002 June 2000 | REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 220 BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1AS |
19/05/0019 May 2000 | REGISTERED OFFICE CHANGED ON 19/05/00 FROM: BASSET MANOR CHECKENDON READING BERKSHIRE RG8 0TD |
27/04/9927 April 1999 | RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS |
27/03/9827 March 1998 | NEW SECRETARY APPOINTED |
16/03/9816 March 1998 | NEW DIRECTOR APPOINTED |
16/03/9816 March 1998 | NEW DIRECTOR APPOINTED |
24/02/9824 February 1998 | SECRETARY RESIGNED |
24/02/9824 February 1998 | REGISTERED OFFICE CHANGED ON 24/02/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
24/02/9824 February 1998 | DIRECTOR RESIGNED |
18/02/9818 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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