- Company Overview for THE PINPOINT PLAN LIMITED (SC288086)
- Filing history for THE PINPOINT PLAN LIMITED (SC288086)
- People for THE PINPOINT PLAN LIMITED (SC288086)
- More for THE PINPOINT PLAN LIMITED (SC288086)
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) |
---|---|---|---|
14 Nov 2016 | AD01 | Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS on 14 November 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
22 Jun 2016 | AD01 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
05 Oct 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
12 Jul 2012 | CERTNM |
Company name changed freelance euro services (mdccxxv) LIMITED\certificate issued on 12/07/12
|
|
04 Jan 2012 | AA | Total exemption small company accounts made up to 5 April 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Pinak Pushkar on 27 July 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Pinak Pushkar on 27 July 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
31 Jul 2009 | 363a | Return made up to 27/07/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
15 Aug 2008 | 363a | Return made up to 27/07/08; full list of members | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
25 Apr 2008 | 287 | Registered office changed on 25/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL |