Advanced company searchLink opens in new window

PIN INTERNATIONAL PROPERTIES LIMITED

Company number 02934527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2024 AA Total exemption full accounts made up to 30 December 2023
25 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with updates
28 Aug 2024 CH01 Director's details changed for Ms Mung Pin Yeow on 28 August 2024
28 Aug 2024 CH01 Director's details changed for Ms Mung Pin Yeow on 28 August 2024
22 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
26 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
10 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 December 2021
07 Oct 2021 AD01 Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to 52 Berkeley Square London W1J 5BT on 7 October 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
07 Oct 2021 TM02 Termination of appointment of Jason Yeow as a secretary on 7 October 2021
05 Oct 2021 PSC04 Change of details for Mrs Cheryl Yeow as a person with significant control on 5 October 2021
05 Oct 2021 CH01 Director's details changed for Ms Cheryl Yeow on 5 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
09 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 30 December 2019
09 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
05 Nov 2019 AD01 Registered office address changed from Ground Floor, Bury House Bury Street London EC3A 5AR England to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019
30 Sep 2019 AA Total exemption full accounts made up to 30 December 2018
08 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 30 December 2017
18 Oct 2018 AD01 Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to Ground Floor, Bury House Bury Street London EC3A 5AR on 18 October 2018
28 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016