Warning: file_put_contents(c/016db6f551011f5dd4507ffa1df35bee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pineapple Xpress Ltd, SE20 7DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PINEAPPLE XPRESS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pineapple Xpress Ltd. The company was founded 5 years ago and was given the registration number 11873887. The firm's registered office is in LONDON. You can find them at 9 Queen Adelaide Road, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PINEAPPLE XPRESS LTD
Company Number:11873887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:9 Queen Adelaide Road, London, United Kingdom, SE20 7DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Queen Adelaide Road, London, United Kingdom, SE20 7DX

Director21 April 2019Active
67, Essex Tower, Jasmine Grove, London, United Kingdom, SE20 8JT

Director11 March 2019Active
9, Queen Adelaide Road, London, United Kingdom, SE20 7DX

Director31 October 2021Active
Flat 18, Rosscourt Mansions, Buckingham Palace Road, London, United Kingdom, SW1W 0PR

Director11 March 2019Active

People with Significant Control

Mr Michael Alirezaei
Notified on:11 March 2019
Status:Active
Date of birth:April 1991
Nationality:French
Country of residence:United Kingdom
Address:Flat 18, Rosscourt Mansions, Buckingham Palace Road, London, United Kingdom, SW1W 0PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ahmed Adedeji Abodunrin
Notified on:11 March 2019
Status:Active
Date of birth:July 1991
Nationality:Nigerian
Country of residence:United Kingdom
Address:67, Essex Tower, London, United Kingdom, SE20 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Olaniyi Mathew Babatunde
Notified on:11 March 2019
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:9, Queen Adelaide Road, London, United Kingdom, SE20 7DX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2021-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Accounts

Change account reference date company previous extended.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-22Officers

Termination director company with name termination date.

Download
2019-04-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.