- Company Overview for PINK SCOOP UK LTD (08288190)
- Filing history for PINK SCOOP UK LTD (08288190)
- People for PINK SCOOP UK LTD (08288190)
- Charges for PINK SCOOP UK LTD (08288190)
- More for PINK SCOOP UK LTD (08288190)
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) |
---|---|---|---|
01 Aug 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Apr 2018 | AA01 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 | |
09 Mar 2018 | MR04 | Satisfaction of charge 082881900002 in full | |
15 Feb 2018 | TM01 | Termination of appointment of Omar Chagani as a director on 14 February 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
25 Jul 2017 | AA | Micro company accounts made up to 30 July 2016 | |
25 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
22 Feb 2017 | MR01 | Registration of charge 082881900002, created on 9 February 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
28 Jul 2016 | AP01 | Appointment of Omar Chagani as a director on 28 July 2016 | |
26 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
20 May 2015 | AD01 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 | |
13 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
08 Aug 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 July 2013 | |
08 Aug 2013 | CERTNM |
Company name changed pink spoon uk LTD\certificate issued on 08/08/13
|
|
01 Aug 2013 | MR01 | Registration of charge 082881900001 | |
23 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 23 November 2012
|
|
23 Nov 2012 | AP01 | Appointment of Mr Rahim Chagani as a director | |
13 Nov 2012 | AD01 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England on 13 November 2012 | |
09 Nov 2012 | NEWINC |
Incorporation
|