PIN DIGITAL LIMITED

04923971
INFINITY HOUSE LOVELL TAMWORTH STAFFORDSHIRE B79 7TA

Documents

Documents
Date Category Description Pages
05 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2024 accounts Annual Accounts 4 Buy now
14 Sep 2023 accounts Annual Accounts 4 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 4 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 4 Buy now
23 Dec 2020 accounts Annual Accounts 4 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 6 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2018 accounts Annual Accounts 6 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Sep 2016 accounts Annual Accounts 7 Buy now
17 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2016 annual-return Annual Return 4 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
29 Dec 2014 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
14 Oct 2013 annual-return Annual Return 3 Buy now
17 Sep 2013 accounts Annual Accounts 15 Buy now
08 Mar 2013 mortgage Particulars of a mortgage or charge 9 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 officers Termination of appointment of secretary (Maria Noctor) 1 Buy now
02 Jan 2013 officers Termination of appointment of secretary (Maria Noctor) 1 Buy now
30 Oct 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
31 Jul 2012 accounts Annual Accounts 5 Buy now
18 Nov 2011 annual-return Annual Return 3 Buy now
18 Nov 2011 officers Change of particulars for director (Mr Stephen Andrew Noctor) 2 Buy now
07 Jul 2011 accounts Amended Accounts 6 Buy now
13 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jan 2011 annual-return Annual Return 14 Buy now
19 Jan 2011 officers Change of particulars for director (Miss Maria Ann Logan) 3 Buy now
19 Jan 2011 officers Change of particulars for secretary (Miss Maria Ann Logan) 3 Buy now
19 Jan 2011 accounts Annual Accounts 6 Buy now
29 Jan 2010 accounts Annual Accounts 6 Buy now
21 Dec 2009 annual-return Annual Return 14 Buy now
25 Oct 2009 accounts Annual Accounts 6 Buy now
08 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
08 Apr 2009 officers Director's change of particulars / stephen noctor / 01/04/2009 1 Buy now
08 Apr 2009 officers Director and secretary's change of particulars / maria logan / 01/04/2009 1 Buy now
31 Dec 2008 officers Director appointed maria ann logan 2 Buy now
26 Nov 2008 annual-return Return made up to 07/10/08; no change of members 4 Buy now
19 Sep 2008 accounts Annual Accounts 6 Buy now
07 Feb 2008 annual-return Return made up to 07/10/07; no change of members 6 Buy now
27 Oct 2007 accounts Annual Accounts 8 Buy now
27 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
27 Oct 2007 officers New secretary appointed 2 Buy now
16 Jan 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 Jan 2007 annual-return Return made up to 07/10/06; full list of members 2 Buy now
15 Jan 2007 officers Director's particulars changed 1 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: vienna house international sq birmingham international park bickenhill lane solihull west midlands B37 7GN 1 Buy now
14 Nov 2005 annual-return Return made up to 07/10/05; full list of members 7 Buy now
15 Aug 2005 accounts Annual Accounts 3 Buy now
14 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
08 Nov 2004 annual-return Return made up to 07/10/04; full list of members 7 Buy now
04 Aug 2004 officers Director resigned 1 Buy now
04 Aug 2004 officers Director resigned 1 Buy now
14 Nov 2003 officers New director appointed 2 Buy now
14 Nov 2003 officers New director appointed 2 Buy now
14 Nov 2003 address Registered office changed on 14/11/03 from: leathermill grange lane, caldecote, nuneaton warwickshire CV10 0RX 1 Buy now
12 Nov 2003 officers Director resigned 1 Buy now
20 Oct 2003 capital Ad 07/10/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
20 Oct 2003 officers New director appointed 2 Buy now
16 Oct 2003 officers Secretary resigned 1 Buy now
07 Oct 2003 incorporation Incorporation Company 16 Buy now