Advanced company searchLink opens in new window

PIN LONDON LIMITED

Company number 08116247

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)
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
  • RES15 ‐ Change company name resolution on 2019-07-16
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