PINK PIG FINANCIALS LTD
Status | ACTIVE |
Company No. | 09309841 |
Category | Private Limited Company |
Incorporated | 13 Nov 2014 |
Age | 9 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PINK PIG FINANCIALS LTD is an active private limited company with number 09309841. It was incorporated 9 years, 6 months, 21 days ago, on 13 November 2014. The company address is 63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, England.
Company Fillings
Confirmation statement with updates
Date: 03 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Capital cancellation shares
Date: 10 May 2023
Action Date: 01 May 2023
Category: Capital
Type: SH06
Date: 2023-05-01
Capital : 100 GBP
Documents
Capital return purchase own shares
Date: 10 May 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Change to a person with significant control
Date: 03 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-01
Psc name: Mrs Cheryl Elsie Sharp
Documents
Capital allotment shares
Date: 03 May 2023
Action Date: 01 May 2023
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2023-05-01
Documents
Change person director company with change date
Date: 27 Apr 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-24
Officer name: Mrs Cheryl Elsie Sharp
Documents
Change to a person with significant control
Date: 27 Apr 2023
Action Date: 24 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Cheryl Elsie Sharp
Change date: 2023-03-24
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Change to a person with significant control
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-15
Psc name: Mrs Cheryl Elsie Sharp
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Address
Type: AD01
New address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE
Old address: Office 3 Pegasus, Unit 14 Oak Industrial Park Chelmsford Road Dunmow CM6 1XN England
Change date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital name of class of shares
Date: 31 Dec 2019
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-20
Officer name: James Sharp
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cheryl Elsie Sharp
Appointment date: 2019-12-20
Documents
Notification of a person with significant control
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cheryl Sharp
Notification date: 2019-12-20
Documents
Cessation of a person with significant control
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cheryl Sharp
Cessation date: 2019-12-20
Documents
Termination director company with name termination date
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Susan Collins
Termination date: 2019-12-20
Documents
Notification of a person with significant control
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cheryl Sharp
Notification date: 2019-12-20
Documents
Cessation of a person with significant control
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Sharp
Cessation date: 2019-12-20
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-05
Officer name: Mr James Sharp
Documents
Change to a person with significant control
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Sharp
Change date: 2019-11-05
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
Old address: Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN England
Change date: 2019-10-17
New address: Office 3 Pegasus, Unit 14 Oak Industrial Park Chelmsford Road Dunmow CM6 1XN
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 28 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-07-31
Documents
Resolution
Date: 04 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
New address: Unit 5 Old Park Farm Main Road Ford End Chelmsford CM3 1LN
Change date: 2018-10-05
Old address: Office L, the Dutch Barn Main Road Ford End Essex CM3 1LN England
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-22
Officer name: Mrs Zoe Susan Collins
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-08
Officer name: Mr James Sharp
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Elsie Price
Termination date: 2018-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-20
Psc name: James Sharp
Documents
Capital allotment shares
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-11-20
Documents
Cessation of a person with significant control
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-20
Psc name: Cheryl Elsie Price
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts amended with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AAMD
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Address
Type: AD01
Old address: 27 Cromwell Road Flitch Green Dunmow Essex CM6 3GE
Change date: 2016-09-30
New address: Office L, the Dutch Barn Main Road Ford End Essex CM3 1LN
Documents
Change person director company with change date
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Cheryl Elsie Jarrett
Change date: 2016-02-26
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change account reference date company current shortened
Date: 10 Jul 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-31
Made up date: 2015-11-30
Documents
Some Companies
GUNSFIELD LODGE COMPTON DRIVE,ROMSEY,SO51 6ES
Number: | 05296669 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 WHARF LANE,SOLIHULL,B91 2UN
Number: | 10085674 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10963034 |
Status: | ACTIVE |
Category: | Private Limited Company |
LISSOM CONTRACTOR SERVICES LIMITED
HOMEMEAD,THATCHAM,RG18 9DS
Number: | 09191497 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD HOUSE,DORCHESTER,DT1 1PW
Number: | 07234302 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE AXIUM CENTRE,POOLE,BH16 6FE
Number: | 08329731 |
Status: | ACTIVE |
Category: | Private Limited Company |