PIN LONDON LIMITED
Status | ACTIVE |
Company No. | 08116247 |
Category | Private Limited Company |
Incorporated | 22 Jun 2012 |
Age | 11 years, 11 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Aug 2019
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Sep 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Some Companies
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 |
FLAT 404 TOVELL COURT,LONDON,SE18 6AJ
Number: | 11163331 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR PARK BUSINESS CENTRE,CHELTENHAM,GL51 9TX
Number: | 09810809 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ASHWORTH CLOSE,NEWARK,NG24 2LJ
Number: | 08144229 |
Status: | ACTIVE |
Category: | Private Limited Company |