- Company Overview for ANDERS PINK LIMITED (09302389)
- Filing history for ANDERS PINK LIMITED (09302389)
- People for ANDERS PINK LIMITED (09302389)
- More for ANDERS PINK LIMITED (09302389)
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
|
|
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
|
|
20 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
10 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
Statement of capital on 2014-11-10
|