PINKS (DUDLEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/04/1712 April 2017 PREVEXT FROM 31/07/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR LACEY LLOYD

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/09/1417 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/09/1318 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN BYRNE

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MS LACEY ANNE LLOYD

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MRS JANE LLOYD

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 23/07/12 STATEMENT OF CAPITAL GBP 100

View Document

25/07/1225 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 COMPANY NAME CHANGED SOMA PROPERTIES LIMITED
CERTIFICATE ISSUED ON 29/05/12

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MRS SUSAN BYRNE

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR MONIQUE HART

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM
C/O KING & KING ROXBURGHE HOUSE
273-287 REGENT STREET
LONDON
W1B 2HA

View Document

11/08/1111 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE CHANTELLE HART / 01/10/2009

View Document

04/08/104 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MONIQUE CHANTELLE HART

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

22/07/0922 July 2009 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