Advanced company searchLink opens in new window

PINTON INVESTMENTS LIMITED

Company number 04569179

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)
06 Aug 2019 MR04 Satisfaction of charge 1 in full
06 Aug 2019 MR04 Satisfaction of charge 2 in full
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
07 Jun 2019 AD01 Registered office address changed from Suite 1, 1st Floor 1 Duchess Street London W1W 6AN to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 7 June 2019
27 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Apr 2017 TM01 Termination of appointment of Daniel Alexander Webber as a director on 1 March 2017
19 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
15 Dec 2016 TM01 Termination of appointment of Marc Zilkha as a director on 1 December 2016
15 Dec 2016 TM01 Termination of appointment of Michael Goldmeier as a director on 1 December 2016
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 230,900
15 Oct 2015 AA Accounts for a small company made up to 31 December 2014
14 Aug 2015 TM02 Termination of appointment of Jacob Stephen Lew as a secretary on 1 July 2015
14 Aug 2015 TM01 Termination of appointment of Simon Robert Goldhill as a director on 1 July 2015
20 Feb 2015 AP03 Appointment of Mr Jacob Stephen Lew as a secretary on 1 January 2015
11 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 230,900
11 Dec 2014 TM02 Termination of appointment of Cp Secretaries Limited as a secretary on 20 October 2014
09 Oct 2014 AP01 Appointment of Mr Daniel Alexander Webber as a director on 1 October 2014
08 Oct 2014 AD01 Registered office address changed from 380 Kenton Road Harrow Middlesex HA3 8DP to Suite 1, 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014
08 Oct 2014 TM01 Termination of appointment of John David Webber as a director on 1 October 2014
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 230,900