- Company Overview for PINK BUBBLES LIMITED (10560927)
- Filing history for PINK BUBBLES LIMITED (10560927)
- People for PINK BUBBLES LIMITED (10560927)
- More for PINK BUBBLES LIMITED (10560927)
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) |
---|---|---|---|
09 Apr 2024 | AA | Micro company accounts made up to 31 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
27 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
22 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
07 Jan 2021 | PSC04 | Change of details for Ms Marissa Anne Miller as a person with significant control on 7 January 2021 | |
01 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
01 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
19 Dec 2017 | AD01 | Registered office address changed from Apt 5 Burlington 100 Anerley Park London SE20 8NR England to Flat 7 Highland Lodge Fox Hill London SE19 2UJ on 19 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Ms Marissa Anne Miller on 18 December 2017 | |
12 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-12
|