Advanced company searchLink opens in new window

ANDERS PINK LIMITED

Company number 09302389

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)
27 Jul 2020 AAMD Amended total exemption full accounts made up to 30 November 2018
11 Mar 2020 PSC04 Change of details for Mr Jake Neville Salmon as a person with significant control on 14 January 2020
11 Mar 2020 AD01 Registered office address changed from C/O Antrams 44-46 Old Steine Brighton BN1 1NH England to Palmeira Avenue Mansions 19 Church Road Hove East Sussex BN3 2FA on 11 March 2020
10 Mar 2020 PSC04 Change of details for Mr Jake Neville Salmon as a person with significant control on 11 December 2017
10 Mar 2020 PSC01 Notification of Jake Salmon as a person with significant control on 31 March 2017
03 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
21 Dec 2018 CS01 Confirmation statement made on 10 November 2018 with updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Jan 2018 CS01 Confirmation statement made on 10 November 2017 with updates
20 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,200
20 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,200
10 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
17 Nov 2016 CH01 Director's details changed for Mr Stephen Walsh on 9 November 2015
17 Nov 2016 CH03 Secretary's details changed for Mr Stephen Walsh on 9 November 2015
17 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Apr 2016 AD01 Registered office address changed from 3 Fynes Street Westminster London SW1P 4NH to C/O Antrams 44-46 Old Steine Brighton BN1 1NH on 22 April 2016
08 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
25 Nov 2014 CH03 Secretary's details changed for Mr Stephen Walsh on 10 November 2014
24 Nov 2014 CH01 Director's details changed for Mr Stephen Walsh on 10 November 2014
17 Nov 2014 CH01 Director's details changed for Mr Steve Rayson on 10 November 2014
10 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-10
  • GBP 2