PINK IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/12/202 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

17/07/1917 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER NATALIE TANNER / 01/01/2016

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY SEYMOUR COMPANY SECRETARIES LIMITED

View Document

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM C/O GATEWAY PARTNERS 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIMITED / 15/08/2010

View Document

14/02/1114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM C/O GATEWAY PARTNERS 2ND FLOOR, 43 WHITFIELD STREET LONDON W1T 4HD UNITED KINGDOM

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM C/O GATEWAY PARTNERS 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM

View Document

11/02/1011 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER NATALIE TANNER / 01/10/2009

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIMITED / 05/01/2009

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED JENNIFER TANNER

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR MARC LAPEYRE

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MARC LAPEYRE

View Document

16/05/0816 May 2008 SECRETARY APPOINTED SEYMOUR COMPANY SECRETARIES LIMITED

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/01/0831 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0825 January 2008 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