- Company Overview for PINKGREEN CREATIVE LIMITED (05937485)
- Filing history for PINKGREEN CREATIVE LIMITED (05937485)
- People for PINKGREEN CREATIVE LIMITED (05937485)
- More for PINKGREEN CREATIVE LIMITED (05937485)
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) |
---|---|---|---|
24 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with updates | |
24 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from Band 111 Charterhouse Street London EC1M 6AW England to C/O Band 111 Charterhouse Street London EC1M 6AW on 4 December 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 May 2023 | AD01 | Registered office address changed from Band Advisory Group 14 Bedford Square London WC1B 3JA England to Band 111 Charterhouse Street London EC1M 6AW on 23 May 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from Fortus London Ltd 14 Bedford Square London WC1B 3JA United Kingdom to Band Advisory Group 14 Bedford Square London WC1B 3JA on 18 April 2023 | |
17 Mar 2023 | CH01 | Director's details changed for Ms Catherine Fiona Bailey on 17 March 2023 | |
17 Mar 2023 | CH01 | Director's details changed for Mrs Kate Lowe on 17 March 2023 | |
17 Mar 2023 | PSC04 | Change of details for Mrs Kate Lowe as a person with significant control on 17 March 2023 | |
17 Mar 2023 | PSC04 | Change of details for Ms Catherine Bailey as a person with significant control on 17 March 2023 | |
06 Oct 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 May 2022 | AD01 | Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Fortus London Ltd 14 Bedford Square London WC1B 3JA on 27 May 2022 | |
05 Oct 2021 | PSC04 | Change of details for Ms Catherine Bailey as a person with significant control on 15 September 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Catherine Bailey on 15 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
31 Mar 2021 | CH01 | Director's details changed for Catherine Bailey on 17 March 2021 | |
31 Mar 2021 | CH01 | Director's details changed for Mrs Kate Lowe on 17 March 2021 | |
31 Mar 2021 | CH03 | Secretary's details changed for Mrs Kate Lowe on 17 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Mrs Kate Lowe as a person with significant control on 17 March 2021 | |
31 Mar 2021 | PSC04 | Change of details for Ms Catherine Bailey as a person with significant control on 17 March 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 31 March 2021 | |
21 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates |