Advanced company searchLink opens in new window

PINSTONE GROUP LIMITED

Company number 04436470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
06 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
05 Dec 2023 PSC06 Change of details for Sovereign Fiduciary Services Limited as a person with significant control on 27 November 2023
01 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 28 February 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
13 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/12/2023
26 Jul 2022 TM02 Termination of appointment of Chandrakant Khimji Bagga as a secretary on 26 July 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
29 Apr 2021 PSC06 Change of details for Stm Fidecs Trust Company Limited as a person with significant control on 24 March 2021
23 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
05 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
07 May 2020 AD01 Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to The Foundry 77 Fulham Palace Road London W6 8AF on 7 May 2020
26 Mar 2020 MR04 Satisfaction of charge 044364700002 in full
26 Mar 2020 MR04 Satisfaction of charge 044364700001 in full
12 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
11 Mar 2020 TM01 Termination of appointment of Chandrakant Khimji Bagga as a director on 11 March 2020
23 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-02
23 Jul 2019 CONNOT Change of name notice
10 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
06 Jul 2019 MR01 Registration of charge 044364700004, created on 3 July 2019
06 Jul 2019 MR01 Registration of charge 044364700005, created on 3 July 2019
04 Jul 2019 MR01 Registration of charge 044364700003, created on 3 July 2019
27 Mar 2019 CH01 Director's details changed for Mr Roger Beresford Sturdy on 27 March 2019