PINICA LIMITED
Status | ACTIVE |
Company No. | 03762294 |
Category | Private Limited Company |
Incorporated | 28 Apr 1999 |
Age | 24 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PINICA LIMITED is an active private limited company with number 03762294. It was incorporated 24 years, 11 months, 29 days ago, on 28 April 1999. The company address is 11 Elland Road, Walton-on-thames, KT12 3JT, Surrey, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type dormant
Date: 27 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type dormant
Date: 20 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type dormant
Date: 11 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type dormant
Date: 15 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 03 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Mr Ian John Courtney
Documents
Change registered office address company with date old address new address
Date: 03 May 2019
Action Date: 03 May 2019
Category: Address
Type: AD01
Old address: 1 Clements Road Walton-on-Thames Surrey KT12 3LY United Kingdom
New address: 11 Elland Road Walton-on-Thames Surrey KT12 3JT
Change date: 2019-05-03
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-31
Officer name: Ian John Courtney
Documents
Change to a person with significant control
Date: 05 Sep 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-31
Psc name: Mr Ian John Courtney
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
Old address: 55 Melrose Gardens Hersham Walton-on-Thames Surrey KT12 5HG England
New address: 1 Clements Road Walton-on-Thames Surrey KT12 3LY
Documents
Accounts with accounts type dormant
Date: 25 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-09
Officer name: Ian John Courtney
Documents
Change person secretary company with change date
Date: 01 Feb 2018
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-12-09
Officer name: Mr Ian John Courtney
Documents
Cessation of a person with significant control
Date: 21 Aug 2017
Action Date: 02 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Blessing Taka
Cessation date: 2017-05-02
Documents
Accounts with accounts type dormant
Date: 21 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Address
Type: AD01
New address: 55 Melrose Gardens Hersham Walton-on-Thames Surrey KT12 5HG
Old address: 91a Green Lane Hersham Walton-on-Thames Surrey KT12 5EU
Change date: 2016-12-15
Documents
Accounts with accounts type dormant
Date: 01 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type dormant
Date: 22 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type dormant
Date: 21 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Change registered office address company with date old address
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Address
Type: AD01
Old address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU United Kingdom
Change date: 2014-02-25
Documents
Appoint person secretary company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian John Courtney
Documents
Termination director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Camper
Documents
Termination secretary company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Camper
Documents
Change registered office address company with date old address
Date: 29 Jul 2013
Action Date: 29 Jul 2013
Category: Address
Type: AD01
Old address: 91a Green Lane Walton on Thames Surrey KT12 5EU
Change date: 2013-07-29
Documents
Accounts with accounts type dormant
Date: 17 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type dormant
Date: 11 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type dormant
Date: 22 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type dormant
Date: 04 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-28
Officer name: Paul Dennis Camper
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-28
Officer name: Ian John Courtney
Documents
Accounts with accounts type dormant
Date: 08 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/06; full list of members
Documents
Legacy
Date: 20 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 20/09/05 from: 157-169 walton road east molesey surrey KT8 0DX
Documents
Accounts with accounts type dormant
Date: 16 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Certificate change of name company
Date: 15 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed telegesis LIMITED\certificate issued on 15/11/04
Documents
Accounts with accounts type dormant
Date: 10 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 23 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 23/06/03 from: unit 9 the calvert centre woodmancott winchester hampshire SO21 3BN
Documents
Accounts with accounts type total exemption full
Date: 28 May 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/03; full list of members
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/02; full list of members
Documents
Legacy
Date: 22 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 22/04/02 from: 13/17 hursley road chandlers ford eastleigh hampshire SO53 2FW
Documents
Accounts with accounts type dormant
Date: 04 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type dormant
Date: 22 Jun 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/01; full list of members
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/00; full list of members
Documents
Legacy
Date: 12 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/00 to 31/03/00
Documents
Legacy
Date: 25 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/06/99--------- £ si 199@1=199 £ ic 1/200
Documents
Resolution
Date: 13 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jul 1999
Category: Capital
Type: 123
Description: £ nc 100/200 30/06/99
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 1999
Category: Address
Type: 287
Description: Registered office changed on 20/05/99 from: 13-17 hursley road chandlers ford eastleigh hampshire SO53 2FW
Documents
Certificate change of name company
Date: 17 May 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dca corporation LTD\certificate issued on 18/05/99
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
50 MARINE PARADE BRIGHTON LIMITED
CARLTON HOUSE 28/ 29 CARLTON TERRACE,BRIGHTON,BN41 1UR
Number: | 03827330 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBERT WALK MANAGEMENT LIMITED
4TH FLOOR TUITION HOUSE,WIMBLEDON,SW19 4EU
Number: | 02793009 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 JAMAICA ROAD,THORNTON HEATH,CR7 7HD
Number: | 08631785 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MORTON FRASER LLP ST MARTIN'S HOUSE,LONDON,EC1A 4EN
Number: | 11042186 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW LEAF PROFESSIONAL SERVICES LTD
539 GREEN LANES,LONDON,N8 0RL
Number: | 11204977 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE
Number: | 06725390 |
Status: | LIQUIDATION |
Category: | Private Limited Company |