- Company Overview for PIN LONDON LIMITED (08116247)
- Filing history for PIN LONDON LIMITED (08116247)
- People for PIN LONDON LIMITED (08116247)
- More for PIN LONDON LIMITED (08116247)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
18 Mar 2024 | PSC04 | Change of details for Mr Guvenc Topcuoglu as a person with significant control on 15 March 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mr Guvenc Topcuoglu on 15 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
05 Mar 2024 | AD01 | Registered office address changed from Flat 2 Chester Studios 97a Dalston Lane London E8 1NH England to Flat 30 Red Square 3 Piano Lane Carysfort Road London N16 9AW on 5 March 2024 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
17 Mar 2023 | AD01 | Registered office address changed from 50 D Amhurst Road London E8 1JH England to Flat 2 Chester Studios 97a Dalston Lane London E8 1NH on 17 March 2023 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
16 Mar 2022 | TM01 | Termination of appointment of Pamela Edith Daniels as a director on 3 March 2021 | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
09 Mar 2021 | PSC04 | Change of details for Mr Guvenc Topcuoglu as a person with significant control on 4 March 2021 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
16 Mar 2020 | CH01 | Director's details changed for Mr Guvenc Topcuoglu on 12 March 2020 | |
16 Mar 2020 | PSC04 | Change of details for Mr Guvenc Topcuoglu as a person with significant control on 12 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 502 Adelaide Wharf 120 Queensbridge Road London E2 8FB to 50 D Amhurst Road London E8 1JH on 16 March 2020 | |
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | CONNOT | Change of name notice | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
25 Jun 2018 | AP01 | Appointment of Ms Pamela Edith Daniels as a director on 1 April 2018 | |
16 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 |