HAVE! A PINCH LTD

14 Winner Street, Paignton, TQ3 3BJ, Devon, England
StatusACTIVE
Company No.10763170
CategoryPrivate Limited Company
Incorporated10 May 2017
Age7 years, 6 days
JurisdictionEngland Wales

SUMMARY

HAVE! A PINCH LTD is an active private limited company with number 10763170. It was incorporated 7 years, 6 days ago, on 10 May 2017. The company address is 14 Winner Street, Paignton, TQ3 3BJ, Devon, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: 14 Winner Street Paignton Devon TQ3 3BJ

Change date: 2021-06-30

Old address: Cartref Cocklebury Road Chippenham SN15 3NR England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2021

Action Date: 10 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107631700002

Charge creation date: 2021-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2021

Action Date: 21 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-21

Charge number: 107631700001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mariusz Gabor Brailoiu

Termination date: 2020-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Levente Hadnagy

Change date: 2019-05-22

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-17

Psc name: Mr Levente Hadnagy

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Levente Hadnagy

Change date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Old address: Cartref Cocklebury Road Grafton Jones 2 New Road Chippenham Wiltshire SN15 3NR United Kingdom

Change date: 2019-05-22

New address: Cartref Cocklebury Road Chippenham SN15 3NR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Old address: 27 Westerleigh Close Chippenham SN14 0RX United Kingdom

New address: Cartref Cocklebury Road Grafton Jones 2 New Road Chippenham Wiltshire SN15 3NR

Change date: 2019-03-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-07

Psc name: Mr Levente Hadnagy

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Levente Hadnagy

Notification date: 2018-10-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mariusz Brailoiu

Appointment date: 2018-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Balica

Termination date: 2018-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Incorporation company

Date: 10 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D BARLEY

85 LONDON ROAD,NEWARK,NG24 1SR

Number:10089099
Status:ACTIVE
Category:Private Unlimited Company

ADB (INTERNATIONAL) LTD

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:02763764
Status:LIQUIDATION
Category:Private Limited Company

ALLIED DESIGN CONSULTANCY (UK) LIMITED

SWAN HOUSE,SWANSEA,SA1 4DE

Number:04042394
Status:ACTIVE
Category:Private Limited Company

COACH HOUSE ESTATES LIMITED

104 STRADBROKE GROVE,ILFORD,IG5 0DL

Number:11129451
Status:ACTIVE
Category:Private Limited Company

CONTOFIELD INTERNATIONAL SCHOOL LP

42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA

Number:SL019381
Status:ACTIVE
Category:Limited Partnership

NET-KITE SOLUTIONS UK LIMITED

22 BURNSIDE ROAD,DAGENHAM,RM8 1XD

Number:08674949
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