PINKSALT PARTNERS LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

23/06/2523 June 2025 NewSatisfaction of charge 123089880001 in full

View Document

04/06/254 June 2025 NewStatement of capital following an allotment of shares on 2025-05-31

View Document

22/05/2522 May 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-25

View Document

26/04/2526 April 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/04/246 April 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

28/03/2428 March 2024 Appointment of Mr Aman Kumar Bhardwaj as a director on 2024-03-28

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

20/01/2420 January 2024 Change of details for Dns Associates Ltd as a person with significant control on 2024-01-20

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/06/2315 June 2023 Director's details changed for Mr Stephen Russell Crouch on 2023-06-15

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2022-08-10

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2022-10-03

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-04-18

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2022-08-26

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2022-10-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2022-11-02

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2022-08-04

View Document

03/04/233 April 2023 Appointment of Mr Stephen Russell Crouch as a director on 2023-04-03

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

10/08/2210 August 2022 Confirmation statement made on 2022-08-10 with updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2020-11-02

View Document

15/06/2115 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 01/07/20 STATEMENT OF CAPITAL GBP 585

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / SUMIT AGARWAL / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020

View Document

17/06/2017 June 2020 03/02/20 STATEMENT OF CAPITAL GBP 500

View Document

17/06/2017 June 2020 01/01/20 STATEMENT OF CAPITAL GBP 475

View Document

15/06/2015 June 2020 01/01/20 STATEMENT OF CAPITAL GBP 450

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / DNS ASSOCIATES LTD / 11/11/2019

View Document

11/11/1911 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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