Advanced company searchLink opens in new window

PINKS BOUTIQUE LTD.

Company number 08121405

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Jan 2026 CS01 Confirmation statement made on 5 January 2026 with updates
03 Sep 2025 PSC04 Change of details for Luke Christopher Hamilton Sherriff as a person with significant control on 2 September 2025
03 Sep 2025 PSC04 Change of details for Kirstie Louise Allen as a person with significant control on 2 September 2025
25 Apr 2025 AA Total exemption full accounts made up to 31 July 2024
07 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
24 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
17 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
15 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
10 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
20 Sep 2022 PSC04 Change of details for Kirstie Louise Allen as a person with significant control on 20 September 2022
20 Sep 2022 PSC04 Change of details for Luke Christopher Hamilton Sherriff as a person with significant control on 20 September 2022
06 Sep 2022 CH01 Director's details changed for Mrs Kirstie Louise Allen on 6 September 2022
06 Sep 2022 AD01 Registered office address changed from The Barn Ramsley Field Station Road Melbourne Derbyshire DE73 8BR United Kingdom to The Barn Ramsley Field Station Road Melbourne Derbyshire DE73 8BR on 6 September 2022
06 Sep 2022 AD01 Registered office address changed from The Barn Ramsley Field Station Road Melbourne Derbyshire DE73 8BR United Kingdom to The Barn Ramsley Field Station Road Melbourne Derbyshire DE73 8BR on 6 September 2022
06 Sep 2022 CH01 Director's details changed for Mr Luke Christopher Hamilton Sherriff on 6 September 2022
06 Sep 2022 AD01 Registered office address changed from 29 Blanch Croft Melbourne Derby DE73 8GG England to The Barn Ramsley Field Station Road Melbourne Derbyshire DE73 8BR on 6 September 2022
11 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
17 Nov 2021 SH10 Particulars of variation of rights attached to shares
17 Nov 2021 SH10 Particulars of variation of rights attached to shares
17 Nov 2021 SH08 Change of share class name or designation
17 Nov 2021 SH08 Change of share class name or designation
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
31 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities