Advanced company searchLink opens in new window

PINK SCOOP UK LTD

Company number 08288190

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
01 Aug 2013 MR01 Registration of charge 082881900001
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 23 November 2012
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted