- Company Overview for PINK CAFE LIMITED (11866760)
- Filing history for PINK CAFE LIMITED (11866760)
- People for PINK CAFE LIMITED (11866760)
- Charges for PINK CAFE LIMITED (11866760)
- More for PINK CAFE LIMITED (11866760)
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) |
---|---|---|---|
05 Feb 2025 | CH01 | Director's details changed for Maria Beatriz Pankhania on 1 June 2024 | |
05 Feb 2025 | CH01 | Director's details changed for Mr Alberto Himet Pankhania on 1 June 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Oct 2023 | CH01 | Director's details changed for Mr Jesal Marco Pankhania on 30 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
09 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
05 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2020 | CH01 | Director's details changed for Ms Carla Jemisha Pankhania on 31 January 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
09 Oct 2019 | MR01 | Registration of charge 118667600001, created on 9 October 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Maria Beatriz Pankhania on 6 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Jesal Marco Pankhania on 6 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Ms Carla Jemisha Pankhania on 6 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Alberto Himet Pankhania on 6 June 2019 | |
30 May 2019 | AD01 | Registered office address changed from 2a Goring Road Worthing West Sussex BN12 4AJ United Kingdom to 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY on 30 May 2019 | |
07 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-07
|