- Company Overview for SANDYPINK LIMITED (SC704460)
- Filing history for SANDYPINK LIMITED (SC704460)
- People for SANDYPINK LIMITED (SC704460)
- More for SANDYPINK LIMITED (SC704460)
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) |
---|---|---|---|
08 Jan 2025 | AD01 | Registered office address changed from PO Box 24238 Sc704460 - Companies House Default Address Edinburgh EH7 9HR to 272 Bath Street Glasgow G2 4JR on 8 January 2025 | |
17 Dec 2024 | CH01 | Director's details changed for Mrs Elizabeth Ann Hughes on 17 December 2024 | |
16 Dec 2024 | RP05 | Registered office address changed to PO Box 24238, Sc704460 - Companies House Default Address, Edinburgh, EH7 9HR on 16 December 2024 | |
12 Dec 2024 | CH01 | Director's details changed for Mrs Elizabeth Ann Hughes on 12 December 2024 | |
27 Aug 2024 | AA | Accounts for a dormant company made up to 31 July 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
06 Aug 2022 | CH01 | Director's details changed for Ms Elizabeth Ann Hughes on 6 August 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
26 Jul 2022 | AD01 | Registered office address changed from 101 Rose Street Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 26 July 2022 | |
19 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-19
|