Advanced company searchLink opens in new window

PINDAR TRAVEL INFORMATION SYSTEMS LIMITED

Company number 04894211

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)
13 Apr 2016 AA Full accounts made up to 30 June 2015
01 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 50,001
21 Feb 2015 AA Full accounts made up to 30 June 2014
18 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,001
25 Feb 2014 AA Full accounts made up to 30 June 2013
04 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 50,001
04 Oct 2013 CH01 Director's details changed for Christopher Rodney Smith on 9 September 2013
04 Oct 2013 CH03 Secretary's details changed for Christopher Rodney Smith on 9 September 2013
04 Oct 2013 CH03 Secretary's details changed for Christopher Rodney Smith on 9 September 2013
04 Oct 2013 CH01 Director's details changed for Christopher Rodney Smith on 9 September 2013
20 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 50,001
07 Feb 2013 AA Full accounts made up to 30 June 2012
21 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
30 Jan 2012 AP01 Appointment of Michael Douglas Holt as a director
30 Jan 2012 AP01 Appointment of Carl Venmore Thomas as a director
14 Dec 2011 AA Full accounts made up to 30 June 2011
25 Nov 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
11 Oct 2011 AP01 Appointment of Paul Horseman as a director
09 Sep 2011 AD01 Registered office address changed from Plantation Road Amersham Buckinghamshire HP6 6HJ on 9 September 2011
05 Aug 2011 CERTNM Company name changed mullen and sons LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
02 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-27
02 Aug 2011 CONNOT Change of name notice
31 Jan 2011 AA Full accounts made up to 30 June 2010
15 Nov 2010 TM01 Termination of appointment of John Bolton as a director
15 Nov 2010 TM02 Termination of appointment of John Bolton as a secretary