Advanced company searchLink opens in new window

PINCHOS BAR LTD

Company number 09038614

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)
25 Jul 2022 AP01 Appointment of Mr Kevin Pillay as a director on 12 July 2022
04 Jul 2022 AA Audit exemption subsidiary accounts made up to 26 June 2021
04 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/06/21
04 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 26/06/21
04 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/06/21
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
18 Mar 2022 AD02 Register inspection address has been changed from 159-165 Great Portland Street London W1W 5PA England to 159-165 Great Portland Street London W1W 5PA
18 Mar 2022 AD02 Register inspection address has been changed to 159-165 Great Portland Street London W1W 5PA
19 Jan 2022 AP01 Appointment of Mr John Hames Taig Kennedy as a director on 18 January 2022
19 Jan 2022 TM01 Termination of appointment of Gianna Catherine Bairstow as a director on 31 December 2021
15 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
28 May 2021 PSC07 Cessation of Anthony Burns as a person with significant control on 20 August 2020
22 Sep 2020 AA Total exemption full accounts made up to 29 June 2019
22 Sep 2020 AD01 Registered office address changed from , the Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, L36 6AD, England to The Winery Ackhurst Road Chorley PR7 1NH on 22 September 2020
18 Sep 2020 AP01 Appointment of Ms Gianna Catherine Bairstow as a director on 17 September 2020
21 Aug 2020 TM01 Termination of appointment of Anthony Burns as a director on 20 August 2020
21 Aug 2020 MR04 Satisfaction of charge 090386140002 in full
01 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
24 Jun 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
28 Apr 2020 AP01 Appointment of Mr Ashley Jonothan Lloyd as a director on 27 April 2020
09 Apr 2020 TM01 Termination of appointment of Stewart Andrew Hainsworth as a director on 9 April 2020
08 Nov 2019 AD01 Registered office address changed from , Cholmondeley House Dee Hills Park, Chester, CH3 5AR to The Winery Ackhurst Road Chorley PR7 1NH on 8 November 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
19 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates