PINK OCTOPUS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 13/12/2413 December 2024 | Application to strike the company off the register |
| 12/11/2412 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
| 20/09/2320 September 2023 | Statement of capital following an allotment of shares on 2023-08-18 |
| 02/08/232 August 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 03/11/223 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
| 19/10/2119 October 2021 | Unaudited abridged accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/11/2030 November 2020 | 29/02/20 UNAUDITED ABRIDGED |
| 28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM SG HOUSE 6 ST. CROSS ROAD WINCHESTER SO23 9HX ENGLAND |
| 11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 7 CHURCH CLOSE KELSALE SAXMUNDHAM SUFFOLK IP17 2PA |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
| 29/11/1929 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
| 30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 07/03/167 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA ROBERTS / 01/01/2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 08/03/158 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 02/09/142 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 03/03/143 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 13/08/1313 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 04/03/134 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 11/11/1211 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 20/02/1220 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 12/09/1112 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 01/03/111 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 7 CHURCH CLOSE KELSALE 7 CHURCH CLOSE SAXMUNDHAM IP17 2PA UNITED KINGDOM |
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES ROBERTS / 16/02/2010 |
| 16/02/1016 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / EMMA ROBERTS / 16/02/2010 |
| 16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA ROBERTS / 16/02/2010 |
| 16/02/1016 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
| 10/02/0910 February 2009 | 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