Advanced company searchLink opens in new window

PINECONE TAYANG DISTRIBUTION LTD

Company number 13686729

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)
12 Aug 2024 PSC02 Notification of Pinecone Ltd as a person with significant control on 21 June 2024
12 Aug 2024 PSC02 Notification of Wts 2020 Limited as a person with significant control on 21 June 2024
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
24 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with updates
23 Jul 2024 PSC07 Cessation of Chunsheng Zhang as a person with significant control on 10 July 2024
23 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with updates
23 Jul 2024 TM01 Termination of appointment of Chunsheng Zhang as a director on 10 July 2024
18 Jul 2024 CERTNM Company name changed team well management LIMITED\certificate issued on 18/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-16
17 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
17 Jul 2024 AD01 Registered office address changed from 12 12 Marshgate Lane G02 Mirror Works London E15 2NH England to 12 Marshgate Lane G02 Mirror Works London E15 2NH on 17 July 2024
09 Jul 2024 AP01 Appointment of Mr Yinqiao Liu as a director on 1 July 2024
03 Jul 2024 AD02 Register inspection address has been changed to 12 12 Marshgate Lane G02 Mirror Works London E15 2NH
02 Jul 2024 AD01 Registered office address changed from Hv House First Way Wembley HA9 0JD England to 12 12 Marshgate Lane G02 Mirror Works London E15 2NH on 2 July 2024
25 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
05 Oct 2023 TM01 Termination of appointment of Qi Zhang as a director on 5 October 2023
05 Oct 2023 PSC07 Cessation of Qi Zhang as a person with significant control on 5 October 2023
05 Oct 2023 AP01 Appointment of Mr Chunsheng Zhang as a director on 5 October 2023
05 Oct 2023 PSC01 Notification of Chunsheng Zhang as a person with significant control on 5 October 2023
07 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
01 Nov 2022 AD01 Registered office address changed from Room 301, 3 Waterhouse Square Holborn London EC1N 2SW England to Hv House First Way Wembley HA9 0JD on 1 November 2022
31 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to Room 301, 3 Waterhouse Square Holborn London EC1N 2SW on 8 February 2022
18 Oct 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-10-18
  • GBP 1