- Company Overview for PINK PIG FINANCIALS LTD (09309841)
- Filing history for PINK PIG FINANCIALS LTD (09309841)
- People for PINK PIG FINANCIALS LTD (09309841)
- More for PINK PIG FINANCIALS LTD (09309841)
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) |
---|---|---|---|
20 Dec 2019 | TM01 | Termination of appointment of Zoe Susan Collins as a director on 20 December 2019 | |
20 Dec 2019 | PSC01 | Notification of Cheryl Sharp as a person with significant control on 20 December 2019 | |
20 Dec 2019 | PSC07 | Cessation of James Sharp as a person with significant control on 20 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
05 Nov 2019 | CH01 | Director's details changed for Mr James Sharp on 5 November 2019 | |
05 Nov 2019 | PSC04 | Change of details for Mr James Sharp as a person with significant control on 5 November 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN England to Office 3 Pegasus, Unit 14 Oak Industrial Park Chelmsford Road Dunmow CM6 1XN on 17 October 2019 | |
29 Jan 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
28 Jan 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 | |
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
05 Oct 2018 | AD01 | Registered office address changed from Office L, the Dutch Barn Main Road Ford End Essex CM3 1LN England to Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN on 5 October 2018 | |
05 Sep 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
22 Feb 2018 | AP01 | Appointment of Mrs Zoe Susan Collins as a director on 22 February 2018 | |
09 Jan 2018 | AP01 | Appointment of Mr James Sharp as a director on 8 January 2018 | |
09 Jan 2018 | TM01 | Termination of appointment of Cheryl Elsie Price as a director on 9 January 2018 | |
11 Dec 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
20 Nov 2017 | PSC01 | Notification of James Sharp as a person with significant control on 20 November 2017 | |
20 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 20 November 2017
|
|
20 Nov 2017 | PSC07 | Cessation of Cheryl Elsie Price as a person with significant control on 20 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
16 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2016 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates |