- Company Overview for PINZA HOLDINGS LIMITED (SC629698)
- Filing history for PINZA HOLDINGS LIMITED (SC629698)
- People for PINZA HOLDINGS LIMITED (SC629698)
- More for PINZA HOLDINGS LIMITED (SC629698)
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
|
|
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
|
|
07 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-07
|