PINCHOS BAR LTD

09038614
1 SPIRE ROAD RUSHDEN ENGLAND NN10 0FN

Documents

Documents
Date Category Description Pages
12 Sep 2024 officers Change of particulars for director (Mr Edward Peter Williamson) 2 Buy now
11 Sep 2024 officers Appointment of director (Miss Ioana Simona Ababei) 2 Buy now
10 Sep 2024 officers Termination of appointment of director (Ashley Jonothan Lloyd) 1 Buy now
10 Sep 2024 officers Termination of appointment of director (John Hames Taig Kennedy) 1 Buy now
10 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2024 accounts Annual Accounts 11 Buy now
29 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 01/07/23 49 Buy now
29 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 01/07/23 2 Buy now
29 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 01/07/23 1 Buy now
08 Aug 2023 officers Termination of appointment of director (Kevin Pillay) 1 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 accounts Annual Accounts 11 Buy now
12 May 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 48 Buy now
12 May 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 2 Buy now
12 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
03 May 2023 other Audit exemption statement of guarantee by parent company for period ending 29/06/22 2 Buy now
03 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 29/06/22 1 Buy now
04 Apr 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 29/06/22 48 Buy now
04 Apr 2023 other Notice of agreement to exemption from audit of accounts for period ending 29/06/22 1 Buy now
15 Mar 2023 officers Appointment of director (Mr John Hames Taig Kennedy) 2 Buy now
02 Dec 2022 officers Change of particulars for director (Mr Ashley Jonothan Lloyd) 2 Buy now
01 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jul 2022 officers Termination of appointment of director (John Hames Taig Kennedy) 1 Buy now
25 Jul 2022 officers Appointment of director (Mr Edward Peter Williamson) 2 Buy now
25 Jul 2022 officers Appointment of director (Mr Kevin Pillay) 2 Buy now
04 Jul 2022 accounts Annual Accounts 11 Buy now
04 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 26/06/21 52 Buy now
04 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 26/06/21 1 Buy now
04 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 26/06/21 3 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Mar 2022 address Change Sail Address Company With New Address 1 Buy now
19 Jan 2022 officers Appointment of director (Mr John Hames Taig Kennedy) 2 Buy now
19 Jan 2022 officers Termination of appointment of director (Gianna Catherine Bairstow) 1 Buy now
15 Jun 2021 accounts Annual Accounts 14 Buy now
28 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2020 accounts Annual Accounts 15 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2020 officers Appointment of director (Ms Gianna Catherine Bairstow) 2 Buy now
21 Aug 2020 officers Termination of appointment of director (Anthony Burns) 1 Buy now
21 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Apr 2020 officers Appointment of director (Mr Ashley Jonothan Lloyd) 2 Buy now
09 Apr 2020 officers Termination of appointment of director (Stewart Andrew Hainsworth) 1 Buy now
08 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 15 Buy now
27 Feb 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2018 accounts Annual Accounts 9 Buy now
08 Nov 2017 capital Notice of name or other designation of class of shares 2 Buy now
01 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2017 officers Appointment of director (Mr Stewart Hainsworth) 2 Buy now
09 Oct 2017 capital Return of Allotment of shares 3 Buy now
06 Oct 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
02 Oct 2017 resolution Resolution 18 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 3 Buy now
16 Jun 2016 annual-return Annual Return 3 Buy now
12 Feb 2016 accounts Annual Accounts 4 Buy now
07 Aug 2015 mortgage Registration of a charge 38 Buy now
19 May 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 mortgage Registration of a charge 23 Buy now
13 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2014 incorporation Incorporation Company 7 Buy now