PINAKA DEBT RECOVERIES LTD

83 Blenheim Road, Harrow, HA2 7AQ, England
StatusACTIVE
Company No.11614716
CategoryPrivate Limited Company
Incorporated10 Oct 2018
Age5 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

PINAKA DEBT RECOVERIES LTD is an active private limited company with number 11614716. It was incorporated 5 years, 8 months, 4 days ago, on 10 October 2018. The company address is 83 Blenheim Road, Harrow, HA2 7AQ, England.



Company Fillings

Change to a person with significant control

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-28

Psc name: Mr. Rayment Soni

Documents

View document PDF

Notification of a person with significant control

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-28

Psc name: Rayment Soni

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sagar Bhanubhai Patel

Cessation date: 2024-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Rayment Soni

Change date: 2024-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-28

Officer name: Mr. Rayment Soni

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-22

New address: 83 Blenheim Road Harrow HA2 7AQ

Old address: 83 Blenheim Road, Harrow 83 Blenheim Road Harrow HA2 7AQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Old address: 44 High Mead Harrow HA1 2TX England

New address: 83 Blenheim Road, Harrow 83 Blenheim Road Harrow HA2 7AQ

Change date: 2023-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pinaka financial management LTD\certificate issued on 17/08/22

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sagar Bhanubhai Patel

Notification date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Old address: 19 Woodfield Avenue Wembley Middlesex HA0 3NP United Kingdom

Change date: 2022-08-02

New address: 44 High Mead Harrow HA1 2TX

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-02

Officer name: Khyati Prashant Pandya

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sagar Bhanubhai Patel

Appointment date: 2022-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khyati Prashant Pandya

Cessation date: 2022-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-15

Psc name: Mitul Shah

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-15

Psc name: Khyati Prashant Pandya

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

New address: 19 Woodfield Avenue Wembley Middlesex HA0 3NP

Old address: Flat 79, Ocean Wharf 60 Westferry Road London E14 8JS England

Change date: 2022-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Mrs Khyati Prashant Pandya

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flow décor LTD\certificate issued on 14/07/22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitul Shah

Termination date: 2022-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-14

Officer name: Mrs Khyati Prashant Pandya

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-01

Psc name: Mitul Shah

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mr Mitul Shah

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Rahul Arun Shetty

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Rahul Shetty

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-21

Old address: 34 Ely Place Ely Place London EC1N 6TD England

New address: Flat 79, Ocean Wharf 60 Westferry Road London E14 8JS

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-19

Psc name: Rahul Shetty

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bhavika Mahesh Jagwani

Cessation date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-19

New address: 34 Ely Place Ely Place London EC1N 6TD

Old address: 16 Queens Court Kenton Lane Harrow HA3 8RN England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-19

Officer name: Bhavika Mahesh Jagwani

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-19

Officer name: Mr Rahul Shetty

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Incorporation company

Date: 10 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP22339R
Status:ACTIVE
Category:Industrial and Provident Society

ADAM EASTWOOD & SONS LIMITED

340 DEANSGATE,MANCHESTER,M3 4LY

Number:00286134
Status:LIQUIDATION
Category:Private Limited Company

HARRIET PRODUCTIONS LIMITED

46 FIRST FLOOR FLAT,LONDON,N16 9BJ

Number:09239029
Status:ACTIVE
Category:Private Limited Company

LORIMER SURVEY LIMITED

38 PLEWLANDS GARDENS,EDINBURGH,EH10 5JR

Number:SC626988
Status:ACTIVE
Category:Private Limited Company

S & P UK DEVELOPMENTS LIMITED

CROMWELL HOUSE,MANSFIELD,NG18 1RR

Number:10870849
Status:ACTIVE
Category:Private Limited Company

SEVORG COMPUTER SERVICES LIMITED

HARTWELL HOUSE,BRISTOL,BS1 6AD

Number:03084346
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