PINK SNAPPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

18/03/2518 March 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

14/05/2414 May 2024 Director's details changed for Ms Emma Lawrence on 2023-08-31

View Document

14/05/2414 May 2024 Change of details for Miss Emma Louise Lawrence as a person with significant control on 2023-08-31

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 1 SMITH BARRY CRESCENT UPPER RISSINGTON CHELTENHAM GLOUCESTERSHIRE GL54 2NG

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MS EMMA LLAWRENCE / 01/09/2019

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LLAWRENCE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/07/1610 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

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

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LAWRENCE / 24/07/2014

View Document

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

View Accounts

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 128 PERCY ROAD HAMPTON MIDDLESEX TW12 2JW ENGLAND

View Document

31/07/1331 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR GRIMSHAW / 14/06/2012

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 31 SPRINGFIELD ROAD TEDDINGTON MIDDLESEX TW11 9AP UNITED KINGDOM

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LAWRENCE / 14/06/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR ALASTAIR GRIMSHAW

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM AVALAND HOUSE 110 LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTS HP3 9SD

View Document

10/06/1110 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LAWRENCE / 15/05/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LAWRENCE / 26/06/2007

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR GRIMSHAW / 26/06/2007

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/05/0731 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 92 CROMER STREET LONDON WC1H 8DD

View Document

12/09/0612 September 2006 S366A DISP HOLDING AGM 24/08/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 3-5 VINE HILL LONDON EC1R 5DX

View Document

26/07/0426 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 193 FLEET STREET LONDON EC4A 2AH

View Document

22/04/0422 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0317 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: 193 FLEET STREET LONDON EC4A 2AH

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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