PIN LONDON LIMITED

Flat 30 Red Square 3 Piano Lane Flat 30 Red Square 3 Piano Lane, London, N16 9AW, England
StatusACTIVE
Company No.08116247
CategoryPrivate Limited Company
Incorporated22 Jun 2012
Age11 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

PIN LONDON LIMITED is an active private limited company with number 08116247. It was incorporated 11 years, 11 months, 10 days ago, on 22 June 2012. The company address is Flat 30 Red Square 3 Piano Lane Flat 30 Red Square 3 Piano Lane, London, N16 9AW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guvenc Topcuoglu

Change date: 2024-03-15

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-15

Officer name: Mr Guvenc Topcuoglu

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-05

New address: Flat 30 Red Square 3 Piano Lane Carysfort Road London N16 9AW

Old address: Flat 2 Chester Studios 97a Dalston Lane London E8 1NH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Address

Type: AD01

Old address: 50 D Amhurst Road London E8 1JH England

New address: Flat 2 Chester Studios 97a Dalston Lane London E8 1NH

Change date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-03

Officer name: Pamela Edith Daniels

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guvenc Topcuoglu

Change date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-12

Officer name: Mr Guvenc Topcuoglu

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guvenc Topcuoglu

Change date: 2020-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

New address: 50 D Amhurst Road London E8 1JH

Old address: 502 Adelaide Wharf 120 Queensbridge Road London E2 8FB

Change date: 2020-03-16

Documents

View document PDF

Resolution

Date: 01 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Aug 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pamela Edith Daniels

Appointment date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

New address: 502 Adelaide Wharf 120 Queensbridge Road London E2 8FB

Old address: C/O Fal Studio 301 Kingsland Road 213 Kings Wharf London E8 4DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Incorporation company

Date: 22 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAG INVESTMENTS LIMITED

16 FINCHLEY ROAD,LONDON,NW8 6EB

Number:07286828
Status:ACTIVE
Category:Private Limited Company

DILSHAN TRANSPORT GROUP LIMITED

73 LANSBURY AVENUE,ROMFORD,RM6 6SD

Number:05880601
Status:ACTIVE
Category:Private Limited Company

GROVEWOOD GENERAL INSURANCE SERVICES LTD

GROVEWOOD HOUSE,HIGH WYCOMBE,HP14 3LU

Number:05213201
Status:ACTIVE
Category:Private Limited Company

PLUSHED LIMITED

FLAT 404 TOVELL COURT,LONDON,SE18 6AJ

Number:11163331
Status:ACTIVE
Category:Private Limited Company

SYNTHETIC CULTURE LIMITED

6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX

Number:09810809
Status:ACTIVE
Category:Private Limited Company

TENACITY TESTING LTD

8 ASHWORTH CLOSE,NEWARK,NG24 2LJ

Number:08144229
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