Advanced company searchLink opens in new window

PINK CAT SHOP LTD

Company number 04688903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
30 Nov 2022 AA Micro company accounts made up to 31 October 2021
23 Nov 2022 AD01 Registered office address changed from Allensbank Providence Hill Narberth Pembs SA67 8RF to 52 Beechwood Road Uplands Swansea SA2 0JD on 23 November 2022
21 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 October 2020
22 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
17 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
10 Jul 2019 PSC01 Notification of Toby Caradog Rhys-Davies as a person with significant control on 10 July 2019
10 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
08 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-04
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
23 Jul 2017 AA Micro company accounts made up to 31 October 2016
06 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
18 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
27 Jan 2015 CH01 Director's details changed for Richard Anthony Rhys Davies on 18 May 2010
27 Jan 2015 CH03 Secretary's details changed for Richard Anthony Rhys Davies on 1 October 2009
27 Jan 2015 CH03 Secretary's details changed for Richard Anthony Rhys Davies on 18 May 2010
27 Jan 2015 CH01 Director's details changed for Clare Maris Rhys Davies on 18 May 2010