PINK OCTOPUS LIMITED
Status | ACTIVE |
Company No. | 06815200 |
Category | Private Limited Company |
Incorporated | 10 Feb 2009 |
Age | 15 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PINK OCTOPUS LIMITED is an active private limited company with number 06815200. It was incorporated 15 years, 3 months, 18 days ago, on 10 February 2009. The company address is 7 Church Close 7 Church Close, Saxmundham, IP17 2PA, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Capital allotment shares
Date: 20 Sep 2023
Action Date: 18 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-18
Capital : 100 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 02 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 03 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
New address: 7 Church Close Kelsale Saxmundham IP17 2PA
Change date: 2020-05-28
Old address: Sg House 6 st. Cross Road Winchester SO23 9HX England
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-11
New address: Sg House 6 st. Cross Road Winchester SO23 9HX
Old address: 7 Church Close Kelsale Saxmundham Suffolk IP17 2PA
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change person director company with change date
Date: 07 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Roberts
Change date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Change registered office address company with date old address
Date: 01 Mar 2011
Action Date: 01 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-01
Old address: 7 Church Close Kelsale 7 Church Close Saxmundham IP17 2PA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Mr Michael Charles Roberts
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Mrs Emma Roberts
Documents
Change person secretary company with change date
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-16
Officer name: Emma Roberts
Documents
Some Companies
54 WINDMILL LANE,BIDEFORD,EX39 1BZ
Number: | 02348334 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LAYTERS AVENUE LAYTERS AVENUE,GERRARDS CROSS,SL9 9HW
Number: | 09499943 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALL NATIONS HOUSE 9,LONDON,E8 3PF
Number: | 10935702 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PHILIP HOUSE,EXETER,EX1 3RU
Number: | 11703341 |
Status: | ACTIVE |
Category: | Private Limited Company |
I & K MOTORS LTD,INVERURIE,AB51 4FT
Number: | SC243121 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,BLAYDON ON TYNE,NE21 4TE
Number: | 06561982 |
Status: | ACTIVE |
Category: | Private Limited Company |