- Company Overview for PINSTRIPE PUBLISHING LTD (07621841)
- Filing history for PINSTRIPE PUBLISHING LTD (07621841)
- People for PINSTRIPE PUBLISHING LTD (07621841)
- More for PINSTRIPE PUBLISHING LTD (07621841)
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) |
---|---|---|---|
10 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
10 Jun 2024 | AD01 | Registered office address changed from 30 Sunningdale Road Worthing BN13 2NF England to 36 36 Church Walk, Worthing BN11 2LT Worthing West Sussex BN11 2LT on 10 June 2024 | |
25 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
26 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
19 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
16 Feb 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
03 Feb 2021 | AD01 | Registered office address changed from 19 Ruskin Road Worthing West Sussex BN14 8DY England to 30 Sunningdale Road Worthing BN13 2NF on 3 February 2021 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
11 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
01 Aug 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
11 Jun 2018 | PSC01 | Notification of Deborah Jane Mason as a person with significant control on 1 June 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
07 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
04 May 2018 | TM01 | Termination of appointment of Peter Jonathan Simpson as a director on 4 May 2018 | |
11 Aug 2017 | PSC07 | Cessation of Denise Patricia Tayler as a person with significant control on 11 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Denise Patricia Tayler as a director on 11 August 2017 | |
07 Aug 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from 19 Anscombe Road Worthing West Sussex BN11 5EN England to 19 Ruskin Road Worthing West Sussex BN14 8DY on 30 June 2017 | |
27 Jun 2017 | AP01 | Appointment of Mr Peter Jonathan Simpson as a director on 1 June 2017 | |
27 Jun 2017 | AP01 | Appointment of Ms Deborah Jane Mason as a director on 1 June 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates |