Henbury
Macclesfield
Cheshire
SK11 9PP
Director Name | Mr Joseph Ying Sen Wee |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quinta Swettenham Lane Swettenham Congleton Cheshire CW12 2LD |
Registered Address | Old Fanshawe Vicarage Fanshawe Lane Henbury Macclesfield SK11 9PP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Henbury |
Ward | Gawsworth |
37k at £0.01 | Christopher Ian Byatte 37.00% Ordinary A |
---|---|
37k at £0.01 | Joseph Ying Sen Wee 37.00% Ordinary A |
3k at £0.01 | Philip Reeves 3.00% Ordinary C |
2k at £0.01 | Tim Morris 2.00% Ordinary C |
10k at £0.01 | Caspar Thykier 10.00% Ordinary B |
10k at £0.01 | Kirk Ewing 10.00% Ordinary B |
1000 at £0.01 | Anthony Rhoades 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£174,256 |
Cash | £10,366 |
Current Liabilities | £9,877 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
6 November 2023 | Registered office address changed from Suite 28-29 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP England to Old Fanshawe Vicarage Fanshawe Lane Henbury Macclesfield SK11 9PP on 6 November 2023 (1 page) |
2 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 July 2022 | Second filing of Confirmation Statement dated 20 May 2022 (5 pages) |
11 July 2022 | 20/05/22 Statement of Capital gbp 1079
|
22 December 2021 | Second filing of Confirmation Statement dated 20 May 2020 (5 pages) |
21 December 2021 | Confirmation statement made on 20 May 2021 with updates (7 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 November 2021 | Change of share class name or designation (2 pages) |
8 November 2021 | Company name changed PINZA3D LIMITED\certificate issued on 08/11/21
|
2 November 2021 | Registered office address changed from Suite 34-37 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP England to Suite 28-29 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP on 2 November 2021 (1 page) |
25 June 2021 | Second filing of a statement of capital following an allotment of shares on 20 November 2020
|
29 May 2021 | Change of share class name or designation (2 pages) |
26 May 2021 | Registered office address changed from 1 Broadgate Hall Windermere LA23 1JR England to Suite 34-37 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP on 26 May 2021 (1 page) |
20 May 2021 | Statement of capital following an allotment of shares on 14 November 2019
|
19 May 2021 | Resolutions
|
19 May 2021 | Resolutions
|
19 May 2021 | Statement of capital following an allotment of shares on 4 May 2021
|
19 May 2021 | Change of share class name or designation (2 pages) |
2 May 2021 | Statement of capital following an allotment of shares on 20 November 2020
|
2 May 2021 | Change of share class name or designation (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 November 2020 | Resolutions
|
30 July 2020 | Registered office address changed from 205a Nantwich Road Crewe Cheshire CW2 6DD to 1 Broadgate Hall Windermere LA23 1JR on 30 July 2020 (1 page) |
2 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 20 May 2020 with no updates
|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 November 2019 | Resolutions
|
26 November 2019 | Change of share class name or designation (2 pages) |
8 August 2019 | Change of share class name or designation (2 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 September 2018 | Confirmation statement made on 15 September 2018 with updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 February 2015 | Director's details changed for Mr Joseph Ying Sen Wee on 16 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Christopher Ian Byatte on 2 May 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Joseph Ying Sen Wee on 16 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Christopher Ian Byatte on 2 May 2014 (2 pages) |
23 February 2015 | Director's details changed for Mr Christopher Ian Byatte on 2 May 2014 (2 pages) |
15 August 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
15 August 2014 | Sub-division of shares on 7 May 2014 (5 pages) |
15 August 2014 | Change of share class name or designation (2 pages) |
15 August 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
15 August 2014 | Sub-division of shares on 7 May 2014 (5 pages) |
15 August 2014 | Sub-division of shares on 7 May 2014 (5 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Statement of capital following an allotment of shares on 7 May 2014
|
15 August 2014 | Change of share class name or designation (2 pages) |
15 August 2014 | Resolutions
|
5 June 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
5 June 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
14 January 2014 | Incorporation
|
14 January 2014 | Incorporation
|
14 January 2014 | Incorporation
|