Advanced company searchLink opens in new window

PASTINA LTD

Company number 06515474

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)
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 75,375
19 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
14 Dec 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
21 Sep 2011 AP03 Appointment of Mr John Bemjamin Dodds as a secretary
20 Sep 2011 AD01 Registered office address changed from the Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ United Kingdom on 20 September 2011
20 Sep 2011 AP01 Appointment of Mr Matthew Giles Kirby as a director
20 Sep 2011 AP01 Appointment of Mr John Benjamin Dodds as a director
20 Sep 2011 TM01 Termination of appointment of David Winter as a director
20 Sep 2011 TM01 Termination of appointment of David Mills as a director
20 Sep 2011 TM02 Termination of appointment of David Winter as a secretary
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 4 August 2011
  • GBP 75,375
25 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
10 Jan 2011 TM01 Termination of appointment of Elizabeth Kenny as a director
10 Jan 2011 SH08 Change of share class name or designation
08 Dec 2010 CH01 Director's details changed for Mr David Roger Mills on 6 December 2010
01 Dec 2010 CH01 Director's details changed for Ms Elizabeth Victoria Kenny on 30 November 2010
22 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Mar 2010 CH01 Director's details changed for Ms Elizabeth Victoria Kenny on 14 March 2010
11 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders