PINK GRAPEFRUIT DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

21/01/2521 January 2025 Previous accounting period shortened from 2025-05-31 to 2024-11-30

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Micro company accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Director's details changed for Mr Steven Brace on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mrs Gail Brace on 2024-10-17

View Document

17/10/2417 October 2024 Change of details for Mr Steven Brace as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Change of details for Mrs Gail Brace as a person with significant control on 2024-10-17

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/11/2222 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

06/08/216 August 2021 Secretary's details changed for Mr Steven Andrew Brace on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mrs Gail Brace on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mrs Gail Brace as a person with significant control on 2021-08-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

04/03/194 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW BRACE / 01/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL BRACE / 01/03/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MRS GAIL BRACE / 01/03/2019

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/12/1721 December 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM TOP BARN RECTORY ROAD STEPPINGLEY BEDFORD MK45 5AT

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL BRACE

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 FIRST GAZETTE

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL BRACE / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM TOP BARN RECTORY ROAD STEPPINGLEY BEDFORD MK45 5AT UNITED KINGDOM

View Document

20/05/0920 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/01/0910 January 2009 DISS40 (DISS40(SOAD))

View Document

09/01/099 January 2009 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN BRACE / 01/04/2008

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 12 HUGGINS LANE WELHAM GREEN NORTH MIMMS HERTFORDSHIRE AL9 7LR

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAIL BRACE / 08/07/2008

View Document

26/04/0726 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: THE SPIRE LEEDS ROAD LIGHTCLIFFE HALIFAX WEST YORKSHIRE HX3 8NU

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED BONZA MAKEOVER LIMITED CERTIFICATE ISSUED ON 21/06/06

View Document

08/03/068 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information