PINT-SIZE LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Director's details changed for Francesca Leiweke Bodie on 2025-09-16 |
29/07/2529 July 2025 | Accounts for a small company made up to 2024-06-30 |
13/05/2513 May 2025 | Director's details changed for Mr Pieter-Bas Jacobse on 2025-05-13 |
13/05/2513 May 2025 | Director's details changed for Mrs Laraine Karen Beament on 2025-05-13 |
10/10/2410 October 2024 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT |
10/10/2410 October 2024 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
09/02/249 February 2024 | Termination of appointment of Adam Karni-Cohen as a secretary on 2024-02-09 |
07/02/247 February 2024 | Registered office address changed from 55 New Bond Street London W1S 1DG United Kingdom to Hilsdon House 2 Outernet Place London WC2H 8AQ on 2024-02-07 |
12/01/2412 January 2024 | Appointment of Mr Pieter-Bas Jacobse as a director on 2024-01-11 |
12/01/2412 January 2024 | Appointment of Laraine Karen Beament as a director on 2024-01-11 |
22/12/2322 December 2023 | Previous accounting period extended from 2023-05-31 to 2023-06-30 |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
20/09/2320 September 2023 | Appointment of Mr Adam Karni-Cohen as a secretary on 2023-09-20 |
20/09/2320 September 2023 | Confirmation statement made on 2023-07-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
18/10/2218 October 2022 | Memorandum and Articles of Association |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
11/10/2211 October 2022 | Cessation of Bovingdons Catering Ltd as a person with significant control on 2022-09-30 |
11/10/2211 October 2022 | Registered office address changed from Units 1-3 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA England to 55 New Bond Street London W1S 1DG on 2022-10-11 |
11/10/2211 October 2022 | Appointment of Francesca Leiweke Bodie as a director on 2022-09-30 |
11/10/2211 October 2022 | Appointment of Timothy Joseph Leiweke as a director on 2022-09-30 |
11/10/2211 October 2022 | Notification of a person with significant control statement |
11/10/2211 October 2022 | Termination of appointment of Adam Karni-Cohen as a director on 2022-09-30 |
11/10/2211 October 2022 | Termination of appointment of Theodore Alexander John Wieder as a director on 2022-09-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with updates |
30/06/2130 June 2021 | Director's details changed for Mr Adam Karni-Cohen on 2021-06-28 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
05/07/205 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
18/06/1918 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / HANA SIENNA MCEWAN / 25/10/2018 |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / HANA SIENNA MCEWAN / 25/10/2018 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 7 EARLDOM ROAD LONDON SW15 1AF |
10/07/1810 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
20/07/1720 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / HANA MCEWAN / 01/02/2017 |
20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / HANA MCEWAN / 01/07/2016 |
30/06/1730 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/05/1713 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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