Advanced company searchLink opens in new window

PINPOD LIMITED

Company number 07181805

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)
09 May 2024 TM01 Termination of appointment of Baldev Singh Bharaj as a director on 4 May 2024
12 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
29 Oct 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
06 Apr 2022 TM02 Termination of appointment of Janet Sandra Betley as a secretary on 31 March 2022
12 Nov 2021 AA Micro company accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
08 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 AA Micro company accounts made up to 31 March 2017
24 Apr 2018 CH01 Director's details changed for Mr Baldev Singh Bharaj on 23 April 2018
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
20 Feb 2018 AD01 Registered office address changed from 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT to North Lodge 23 North Street Ferryhill DL17 8HX on 20 February 2018
14 Sep 2017 TM01 Termination of appointment of Anthony Derek Betley as a director on 1 June 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
26 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 24,273
14 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 24,273
11 Mar 2015 CH03 Secretary's details changed for Mrs Janet Sandra Betley on 11 March 2015