PINT-SIZE LIMITED

Hilsdon House Hilsdon House, London, WC2H 8AQ, United Kingdom
StatusACTIVE
Company No.09037009
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 5 days
JurisdictionEngland Wales

SUMMARY

PINT-SIZE LIMITED is an active private limited company with number 09037009. It was incorporated 10 years, 5 days ago, on 13 May 2014. The company address is Hilsdon House Hilsdon House, London, WC2H 8AQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adam Karni-Cohen

Termination date: 2024-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Address

Type: AD01

New address: Hilsdon House 2 Outernet Place London WC2H 8AQ

Change date: 2024-02-07

Old address: 55 New Bond Street London W1S 1DG United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-11

Officer name: Mr Pieter-Bas Jacobse

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laraine Karen Beament

Appointment date: 2024-01-11

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam Karni-Cohen

Appointment date: 2023-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

Old address: Units 1-3 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA England

New address: 55 New Bond Street London W1S 1DG

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bovingdons Catering Ltd

Cessation date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Theodore Alexander John Wieder

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Timothy Joseph Leiweke

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Karni-Cohen

Termination date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Francesca Leiweke Bodie

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

New address: Units 1-3 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA

Change date: 2022-06-09

Old address: 16 Edgel Street London SW18 1SR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Karni-Cohen

Change date: 2021-06-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-05

Psc name: Bovingdons Catering Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-05

Psc name: Hana Sienna Jowitt

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2021

Action Date: 05 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-05

Psc name: Bovingdons Catering Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-05

Officer name: Hana Sienna Jowitt

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Karni-Cohen

Appointment date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-05

Officer name: Mr Theodore Alexander John Wieder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2021

Action Date: 13 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-13

Old address: 106 Hillside Road London SW2 3HR England

New address: 16 Edgel Street London SW18 1SR

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-25

Psc name: Hana Sienna Mcewan

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hana Sienna Mcewan

Change date: 2018-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-28

New address: 106 Hillside Road London SW2 3HR

Old address: 7 Earldom Road London SW15 1AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hana Mcewan

Change date: 2017-02-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-01

Psc name: Hana Mcewan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HOUSTON PARK MANAGEMENT COMPANY LIMITED

NORTHERN ASSURANCE BUILDING 3RD FLOOR,MANCHESTER,M2 4DN

Number:01935578
Status:ACTIVE
Category:Private Limited Company

ILIVING PROPERTIES LIMITED

33-35 DAWS LANE,LONDON,NW7 4SD

Number:10256127
Status:ACTIVE
Category:Private Limited Company

INBROOK PROPERTIES LIMITED

NO 3 HAMPSTEAD WEST,LONDON,NW6 2HX

Number:02164259
Status:ACTIVE
Category:Private Limited Company

MADKANGALS LTD

10A ASHBOURNE WAY,LONDON,NW11 0DL

Number:11846424
Status:ACTIVE
Category:Private Limited Company

SUREWELD LTD

6B PADESWOOD ROAD,BUCKLEY,CH7 2JL

Number:10880679
Status:ACTIVE
Category:Private Limited Company

THE WHISKY CROWD LTD

3/2 7 CENTURION WAY,GLASGOW,G3 8NX

Number:SC595979
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