PINGO SERVICES LIMITED
Status | ACTIVE |
Company No. | 09608404 |
Category | Private Limited Company |
Incorporated | 26 May 2015 |
Age | 8 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PINGO SERVICES LIMITED is an active private limited company with number 09608404. It was incorporated 8 years, 11 months, 26 days ago, on 26 May 2015. The company address is 32 Cofton Park Drive 32 Cofton Park Drive, Birmingham, B45 8DF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 26 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-26
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Notification of a person with significant control
Date: 22 Sep 2020
Action Date: 14 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-14
Psc name: Oluseyi Adenopo
Documents
Cessation of a person with significant control
Date: 22 Sep 2020
Action Date: 14 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Omobolaji Odugbesan
Cessation date: 2020-09-14
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Address
Type: AD01
Old address: Flat 29 Sterling Court 48 Newhall Hill Birmingham B1 3JN
New address: 32 Cofton Park Drive Rednal Birmingham B45 8DF
Change date: 2020-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Oluseyi Moronke Adenopo
Appointment date: 2020-09-14
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-14
Officer name: Omobolaji Odugbesan
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Resolution
Date: 17 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Address
Type: AD01
New address: Flat 29 Sterling Court 48 Newhall Hill Birmingham B1 3JN
Change date: 2016-12-09
Old address: 169 Bristol Road Birmingham B5 7UA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Some Companies
THE APEX,COVENTRY,CV1 3PP
Number: | 08934293 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GRANVILLE STREET,HULL,HU3 6BB
Number: | 08869613 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10920081 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WATTLETON ROAD,BEACONSFIELD,HP9 1SE
Number: | OC421893 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
M, P & Z DEVELOPMENTS (HORNSEY) LIMITED
NO 1 POPLAR PLACE,LONDON,W2 4AS
Number: | 09313374 |
Status: | ACTIVE |
Category: | Private Limited Company |
CERTAX,MARGATE,CT9 1BD
Number: | 06207387 |
Status: | ACTIVE |
Category: | Private Limited Company |