Advanced company searchLink opens in new window

PINKGREEN CREATIVE LIMITED

Company number 05937485

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)
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