PINK PROFESSOR INTELLECTUAL PROPERTY LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewNotification of Neal Rogers as a person with significant control on 2025-06-01

View Document

29/05/2529 May 2025 Cessation of Hazel Anne Speed as a person with significant control on 2025-05-28

View Document

29/05/2529 May 2025 Termination of appointment of Hazel Anne Speed as a director on 2025-05-28

View Document

29/05/2529 May 2025 Appointment of Mr Neal Michael Rogers as a director on 2025-05-28

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/11/233 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

01/05/231 May 2023 Registered office address changed from 94 Brook Street Erith DA8 1JF England to 37 st. Johns Road Sidcup DA14 4HD on 2023-05-01

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL ANNE SPEED / 28/12/2017

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM C/O DYER & CO 112 MAIN ROAD SIDCUP KENT DA14 6NE ENGLAND

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

19/04/1619 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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