Advanced company searchLink opens in new window

PINZA HOLDINGS LIMITED

Company number SC629698

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)
17 Jan 2025 AA01 Previous accounting period extended from 31 May 2024 to 30 November 2024
26 Jun 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
25 Jun 2024 PSC07 Cessation of Paul David Letley as a person with significant control on 27 April 2023
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
28 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
27 Apr 2023 PSC02 Notification of West End Property Holdings Limited as a person with significant control on 27 April 2023
27 Apr 2023 PSC02 Notification of Homespares Ltd as a person with significant control on 27 April 2023
27 Apr 2023 PSC07 Cessation of Angus William Cruickshank as a person with significant control on 27 April 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Jun 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
26 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
16 Apr 2021 PSC01 Notification of Angus William Cruickshank as a person with significant control on 9 May 2019
16 Jun 2020 AD01 Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB Scotland to 86 Bell Street Dundee DD1 1HN on 16 June 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
13 Jun 2019 AP01 Appointment of Sally Ann Cameron as a director on 1 June 2019
06 Jun 2019 PSC04 Change of details for Paul David Letley as a person with significant control on 31 May 2019
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 400
06 Jun 2019 AP01 Appointment of Angus William Cruickshank as a director on 31 May 2019
17 May 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 200
07 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-07
  • GBP 100