Advanced company searchLink opens in new window

PINGOSTAR LIMITED

Company number 11557018

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)
18 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
25 Jun 2024 AA Micro company accounts made up to 30 September 2023
21 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
21 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 5 September 2022
27 Jun 2023 AD01 Registered office address changed from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 50 st. Marys Road Hemel Hempstead HP2 5HL on 27 June 2023
08 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01(Statement of Capital and Shareholder Information) was registered on 21/09/2023.
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
19 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
20 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
20 Sep 2020 CH01 Director's details changed for Miss Rachael Louise Darroch on 24 January 2020
20 Aug 2020 AD01 Registered office address changed from C/O My Accountant Friend Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD England to The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG on 20 August 2020
26 May 2020 AA Micro company accounts made up to 30 September 2019
17 Mar 2020 PSC04 Change of details for Miss Rachael Louise Darroch as a person with significant control on 27 January 2020
28 Oct 2019 CS01 Confirmation statement made on 5 September 2019 with updates
28 Oct 2019 PSC01 Notification of Rachael Louise Darroch as a person with significant control on 16 November 2018
24 Oct 2019 AD01 Registered office address changed from C/O Kjm Accountancy Unit 1 58 Low Friar Newcastle NE1 5UE United Kingdom to C/O My Accountant Friend Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD on 24 October 2019
20 Nov 2018 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to C/O Kjm Accountancy Unit 1 58 Low Friar Newcastle NE1 5UE on 20 November 2018
19 Nov 2018 TM01 Termination of appointment of Lyn Bond as a director on 16 November 2018
19 Nov 2018 AP01 Appointment of Miss Rachael Louise Darroch as a director on 16 November 2018
19 Nov 2018 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 16 November 2018
06 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-06
  • GBP 1