PINCOMBE LTD

6 Stepney Precinct, Llanelli, SA15 1YN, Wales
StatusACTIVE
Company No.07740051
CategoryPrivate Limited Company
Incorporated15 Aug 2011
Age12 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

PINCOMBE LTD is an active private limited company with number 07740051. It was incorporated 12 years, 9 months, 19 days ago, on 15 August 2011. The company address is 6 Stepney Precinct, Llanelli, SA15 1YN, Wales.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Old address: 34 Brynmor Road Llanelli SA15 2TG Wales

New address: 6 Stepney Precinct Llanelli SA15 1YN

Change date: 2023-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Address

Type: AD01

Old address: 91 Soho Hill Birmingham B19 1AY

Change date: 2023-01-27

New address: 34 Brynmor Road Llanelli SA15 2TG

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2023

Action Date: 15 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-15

Psc name: Bhagwan Singh

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2023

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-15

Officer name: Gagandeep Singh Guliani

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2023

Action Date: 15 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bhagwan Singh

Appointment date: 2023-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amandeep Amandeep

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gagandeep Singh Guliani

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2014

Action Date: 22 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-22

Old address: 15 Crossmead Avenue Greenford Middlesex UB6 9TY England

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Gazette notice compulsary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gagandeep Guliani

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Old address: C/O a K Bhagi Chartered Accountants 91 Soho Hill Birmingham B19 1AY United Kingdom

Change date: 2013-03-27

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prince Gambhir

Documents

View document PDF

Legacy

Date: 22 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gagandeep Singh Guliani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Change account reference date company current extended

Date: 25 Oct 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Address

Type: AD01

Old address: 31 Landswood Road Oldbury West Midlands B68 9QE

Change date: 2012-10-25

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amandeep Amandeep

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2012

Action Date: 18 May 2012

Category: Address

Type: AD01

Old address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom

Change date: 2012-05-18

Documents

View document PDF

Termination director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yueming Wu

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Prince Gambhir

Documents

View document PDF

Incorporation company

Date: 15 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAINTREE CONSULTING LTD.

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:09899416
Status:ACTIVE
Category:Private Limited Company

MAGNETIC NORTH MELODIES LIMITED

CLINT MILL,PENRITH,CA11 7HW

Number:08945456
Status:ACTIVE
Category:Private Limited Company

REDBOURNBURY WATERMILL LIMITED

REDBOURNBURY WATERMILL,ST. ALBANS,AL3 6RS

Number:06409789
Status:ACTIVE
Category:Private Limited Company

SAILLIR CONSULTANCY LIMITED

4 WELLINGTON CIRCUS,NOTTINGHAM,NG1 5AL

Number:07523351
Status:ACTIVE
Category:Private Limited Company

SBS HIGHWAYS LIMITED

30 SISKIN CLOSE,HARTLEPOOL,TS26 0SR

Number:02903185
Status:ACTIVE
Category:Private Limited Company

STUART ROBINSON RAILWAY CONSULTING LIMITED

XAT ACCOUNTANCY LTD,BOREHAMWOOD,WD6 4RN

Number:09946276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source