PINK SNAPPER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Confirmation statement made on 2025-06-26 with no updates |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
18/03/2518 March 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
14/05/2414 May 2024 | Director's details changed for Ms Emma Lawrence on 2023-08-31 |
14/05/2414 May 2024 | Change of details for Miss Emma Louise Lawrence as a person with significant control on 2023-08-31 |
03/05/243 May 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | Registered office address changed from 6 Smith Barry Circus Upper Rissington Cheltenham GL54 2NQ England to 44 Bath Parade Cheltenham GL53 7HU on 2023-08-29 |
29/08/2329 August 2023 | Confirmation statement made on 2023-06-26 with no updates |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 1 SMITH BARRY CRESCENT UPPER RISSINGTON CHELTENHAM GLOUCESTERSHIRE GL54 2NG |
05/05/205 May 2020 | PSC'S CHANGE OF PARTICULARS / MS EMMA LLAWRENCE / 01/09/2019 |
05/01/205 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LLAWRENCE |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/07/1610 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/07/1425 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
25/07/1425 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LAWRENCE / 24/07/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 128 PERCY ROAD HAMPTON MIDDLESEX TW12 2JW ENGLAND |
31/07/1331 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR GRIMSHAW / 14/06/2012 |
14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 31 SPRINGFIELD ROAD TEDDINGTON MIDDLESEX TW11 9AP UNITED KINGDOM |
14/06/1214 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LAWRENCE / 14/06/2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/11/114 November 2011 | DIRECTOR APPOINTED MR ALASTAIR GRIMSHAW |
26/09/1126 September 2011 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM AVALAND HOUSE 110 LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTS HP3 9SD |
10/06/1110 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/07/101 July 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LAWRENCE / 15/05/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/07/0810 July 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
09/07/089 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LAWRENCE / 26/06/2007 |
09/07/089 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR GRIMSHAW / 26/06/2007 |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
31/05/0731 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/09/0614 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/09/0614 September 2006 | SECRETARY'S PARTICULARS CHANGED |
14/09/0614 September 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 92 CROMER STREET LONDON WC1H 8DD |
12/09/0612 September 2006 | S366A DISP HOLDING AGM 24/08/06 |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
09/12/049 December 2004 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 3-5 VINE HILL LONDON EC1R 5DX |
26/07/0426 July 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
16/06/0416 June 2004 | REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 193 FLEET STREET LONDON EC4A 2AH |
22/04/0422 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
22/04/0422 April 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
17/06/0317 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/06/0317 June 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/05/0322 May 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | NEW SECRETARY APPOINTED |
22/05/0322 May 2003 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 193 FLEET STREET LONDON EC4A 2AH |
20/05/0320 May 2003 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | SECRETARY RESIGNED |
15/05/0315 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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