Advanced company searchLink opens in new window

PINK PIG FINANCIALS LTD

Company number 09309841

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-03
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
  • GBP 100
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