PINK FLAMINGOS 20TH CENTURY DESIGN LTD
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Notification of Justin Wayne Plumtree as a person with significant control on 2025-04-08 |
08/04/258 April 2025 | Withdrawal of a person with significant control statement on 2025-04-08 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2023-10-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Micro company accounts made up to 2022-10-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/11/1926 November 2019 | Registered office address changed from , Pentre Issa Llanfechain, Llansantffraid, Powys, SY22 6XQ to 4 Cross Street Crowle Scunthorpe North Lincolnshire DN17 4LJ on 2019-11-26 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH PAYROLL & COMPANY SERVICES LIMITED / 26/08/2015 |
02/11/152 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
02/11/152 November 2015 | APPOINTMENT TERMINATED, SECRETARY WELCH PAYROLL SERVICES LIMITED |
02/11/152 November 2015 | CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 4 CROSS STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4LJ |
18/03/1518 March 2015 | Registered office address changed from , 4 Cross Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4LJ to 4 Cross Street Crowle Scunthorpe North Lincolnshire DN17 4LJ on 2015-03-18 |
01/01/151 January 2015 | CORPORATE SECRETARY APPOINTED WELCH PAYROLL & COMPANY SERVICES LIMITED |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
07/10/137 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company