Wallington
SM6 0UB
Secretary Name | Mr Andriy Svirskyy |
---|---|
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Mrs Maria Cebotari |
---|---|
Status | Resigned |
Appointed | 09 September 2011(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 October 2017) |
Role | Company Director |
Correspondence Address | 7 Derwent Walk Wallington SM6 0UB |
Website | pintent.co.uk |
---|
Registered Address | 7 Derwent Walk Wallington SM6 0UB |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
2 at £1 | Andriy Svirskyy 50.00% Ordinary |
---|---|
2 at £1 | Maria Cebotari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£668 |
Cash | £85 |
Current Liabilities | £812 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 1 week from now) |
8 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
9 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
3 June 2021 | Director's details changed for Mr Andriy Svirskyy on 14 May 2021 (2 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
4 April 2021 | Registered office address changed from 290 Moston Lane Manchester M40 9WB England to 7 Derwent Walk Wallington SM6 0UB on 4 April 2021 (1 page) |
2 November 2020 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 290 Moston Lane Manchester M40 9WB on 2 November 2020 (1 page) |
4 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
9 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
7 June 2019 | Change of details for Mr Andriy Svirskyy as a person with significant control on 7 June 2019 (2 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
15 October 2017 | Cessation of Maria Cebotari as a person with significant control on 15 October 2017 (1 page) |
15 October 2017 | Termination of appointment of Maria Cebotari as a secretary on 15 October 2017 (1 page) |
15 October 2017 | Termination of appointment of Maria Cebotari as a secretary on 15 October 2017 (1 page) |
15 October 2017 | Cessation of Maria Cebotari as a person with significant control on 15 October 2017 (1 page) |
16 August 2017 | Secretary's details changed for Mrs Maria Cebotari on 15 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Mrs Maria Cebotari on 15 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 August 2017 | Change of details for Mrs Maria Cebotari as a person with significant control on 6 April 2017 (2 pages) |
4 August 2017 | Change of details for Mrs Maria Cebotari as a person with significant control on 6 April 2017 (2 pages) |
4 August 2017 | Change of details for Mr Andriy Svirskyy as a person with significant control on 6 April 2017 (2 pages) |
4 August 2017 | Change of details for Mr Andriy Svirskyy as a person with significant control on 6 April 2017 (2 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 August 2014 | Director's details changed for Mr Andriy Svirskyy on 7 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Andriy Svirskyy on 7 August 2014 (2 pages) |
11 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mr Andriy Svirskyy on 7 August 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 December 2013 | Registered office address changed from 7 Derwent Walk Wallington Surrey SM6 0UB England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 7 Derwent Walk Wallington Surrey SM6 0UB England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 7 Derwent Walk Wallington Surrey SM6 0UB England on 3 December 2013 (1 page) |
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
10 July 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 July 2013 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Termination of appointment of Andriy Svirskyy as a secretary (1 page) |
3 August 2012 | Termination of appointment of Andriy Svirskyy as a secretary (1 page) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 2 August 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 2 August 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 2 August 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
9 September 2011 | Appointment of Mrs Maria Cebotari as a secretary (1 page) |
9 September 2011 | Appointment of Mrs Maria Cebotari as a secretary (1 page) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|