Advanced company searchLink opens in new window

PINBOARD (UK) LIMITED

Company number 06161044

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)
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
28 Mar 2018 CS01 Confirmation statement made on 28 May 2017 with no updates
28 Mar 2018 PSC02 Notification of Qbh Holdings Limited as a person with significant control on 1 January 2017
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jun 2017 MR01 Registration of charge 061610440003, created on 22 June 2017
07 Dec 2016 AD01 Registered office address changed from 13 Wadham Gardens London NW3 3DN to 31 Lisson Grove London NW1 6UB on 7 December 2016
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Aug 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
21 Feb 2015 MR04 Satisfaction of charge 1 in full
21 Feb 2015 MR04 Satisfaction of charge 2 in full
04 Dec 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Oct 2014 AA Accounts for a dormant company made up to 31 December 2012
23 Sep 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
27 Feb 2014 CERTNM Company name changed pinboard general partner LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
17 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
19 Aug 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
19 Dec 2012 AD01 Registered office address changed from 31 Bruton Place London W1J 6NN on 19 December 2012
19 Dec 2012 AP03 Appointment of Alkarim Nathoo as a secretary
19 Dec 2012 TM02 Termination of appointment of Citco Jersey Limited as a secretary
19 Dec 2012 AP01 Appointment of Alkarim Nathoo as a director
19 Dec 2012 TM01 Termination of appointment of Maria Renault as a director