PINTEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewRegistered office address changed from 103B Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF United Kingdom to 103 Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 2025-09-24

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

12/05/2312 May 2023 Registered office address changed from 121 Island Business Centre Wellington Street London SE18 6PE England to 103B Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 2023-05-12

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Change of details for Mr Peter Obiora Ejiasi as a person with significant control on 2021-10-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM FLAT188, BUILDING 22 CADOGAN ROAD LONDON SE18 6YN ENGLAND

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER OBIORA EJIASI

View Document

13/06/2013 June 2020 REGISTERED OFFICE CHANGED ON 13/06/2020 FROM 59 LEONTINE CLOSE LONDON SE15 1UH UNITED KINGDOM

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR PETER OBIORA EJIASI

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOSHUA GARCIA

View Document

09/06/209 June 2020 CESSATION OF JOSHUA GARCIA AS A PSC

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA GARCIA

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED JOSHUA GARCIA

View Document

18/05/2018 May 2020 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

05/09/185 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information