PINACROWN LIMITED

04176119
6 ST. DAVIDS SQUARE LONDON ENGLAND E14 3WA

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 5 Buy now
22 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Aug 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 May 2023 accounts Annual Accounts 5 Buy now
10 Jan 2023 officers Change of particulars for director 2 Buy now
09 Jan 2023 officers Appointment of director (Ms Nataliya Pidlubna Fausch) 2 Buy now
03 Jan 2023 officers Termination of appointment of director (Nataliya Pidlubna Fausch) 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2022 accounts Annual Accounts 5 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2021 accounts Annual Accounts 5 Buy now
04 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2020 accounts Annual Accounts 5 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2019 accounts Annual Accounts 5 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 May 2018 accounts Annual Accounts 5 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Apr 2017 accounts Annual Accounts 5 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 accounts Annual Accounts 6 Buy now
01 Apr 2016 annual-return Annual Return 3 Buy now
01 Jul 2015 accounts Annual Accounts 9 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
01 Apr 2014 accounts Annual Accounts 7 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
22 May 2013 officers Termination of appointment of director (Richard Oliphant of that Ilk) 1 Buy now
22 May 2013 officers Appointment of director (Ms Nataliya Pidlubna Fausch) 2 Buy now
16 Apr 2013 accounts Annual Accounts 12 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
09 May 2012 accounts Annual Accounts 6 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
01 Sep 2011 accounts Annual Accounts 6 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
14 Sep 2010 officers Appointment of director (Mr Richard Eric Laurence Oliphant of that Ilk) 2 Buy now
13 Sep 2010 officers Termination of appointment of director (John Gouriet) 1 Buy now
10 Sep 2010 accounts Annual Accounts 8 Buy now
02 Apr 2010 annual-return Annual Return 4 Buy now
02 Apr 2010 officers Change of particulars for director (John Gouriet) 2 Buy now
16 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Mar 2010 officers Appointment of secretary (Mrs Nataliya Pidlubna Fausch) 1 Buy now
16 Mar 2010 officers Termination of appointment of secretary (Christopher Arkell) 1 Buy now
14 Oct 2009 accounts Annual Accounts 3 Buy now
20 Apr 2009 annual-return Return made up to 09/03/09; full list of members 3 Buy now
23 Jul 2008 accounts Annual Accounts 3 Buy now
20 Jun 2008 annual-return Return made up to 09/03/08; full list of members 3 Buy now
18 Oct 2007 accounts Annual Accounts 3 Buy now
23 Apr 2007 annual-return Return made up to 09/03/07; full list of members 2 Buy now
30 Oct 2006 accounts Annual Accounts 3 Buy now
13 Mar 2006 annual-return Return made up to 09/03/06; full list of members 2 Buy now
02 Nov 2005 accounts Annual Accounts 3 Buy now
09 Mar 2005 annual-return Return made up to 09/03/05; full list of members 2 Buy now
17 Nov 2004 accounts Amended Accounts 5 Buy now
02 Nov 2004 accounts Annual Accounts 5 Buy now
02 Apr 2004 annual-return Return made up to 09/03/04; full list of members 6 Buy now
16 Sep 2003 accounts Annual Accounts 6 Buy now
24 Mar 2003 annual-return Return made up to 09/03/03; full list of members 6 Buy now
28 Jun 2002 accounts Annual Accounts 1 Buy now
19 Apr 2002 annual-return Return made up to 09/03/02; full list of members 6 Buy now
09 Apr 2002 capital Ad 01/01/02--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
09 Apr 2002 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
04 Jun 2001 officers New director appointed 2 Buy now
18 May 2001 officers New secretary appointed 2 Buy now
18 May 2001 officers Secretary resigned 1 Buy now
18 May 2001 officers Director resigned 1 Buy now
18 May 2001 address Registered office changed on 18/05/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ 1 Buy now
09 Mar 2001 incorporation Incorporation Company 12 Buy now