Advanced company searchLink opens in new window

PINKLOOP LIMITED

Company number 10657771

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)
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2024 AA01 Previous accounting period shortened from 29 September 2023 to 28 September 2023
21 Dec 2023 AA Total exemption full accounts made up to 30 September 2022
29 Nov 2023 PSC07 Cessation of Leon Pike as a person with significant control on 29 November 2023
28 Nov 2023 AP01 Appointment of Mr Arran Thomas David Evans as a director on 28 November 2023
28 Nov 2023 PSC01 Notification of Arran Thomas David as a person with significant control on 28 November 2023
28 Nov 2023 TM01 Termination of appointment of Leon Pike as a director on 28 November 2023
16 Oct 2023 TM01 Termination of appointment of Bernard Carleton as a director on 30 September 2023
16 Oct 2023 PSC01 Notification of Leon Pike as a person with significant control on 1 June 2023
25 Sep 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
08 Sep 2023 AP01 Appointment of Mr Leon Pike as a director on 8 September 2023
11 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
03 Jul 2023 PSC07 Cessation of Osman Michael Marks as a person with significant control on 1 June 2023
24 Jan 2023 AP01 Appointment of Mr Bernard Carleton as a director on 24 January 2023
23 Jan 2023 TM01 Termination of appointment of Osman Michael Marks as a director on 23 January 2023
21 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with updates
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
09 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
08 Dec 2021 AD01 Registered office address changed from 12 Cathedral Road Canton Cardiff CF11 9LJ Wales to 12 Cathedral Road Canton Cardiff CF11 9LJ on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from 4 Heol Y Morfa Canton Cardiff CF11 8FZ Wales to 12 Cathedral Road Canton Cardiff CF11 9LJ on 8 December 2021
05 Oct 2021 CS01 Confirmation statement made on 19 August 2021 with updates
28 Sep 2021 CH01 Director's details changed for Mr Osman Michael Marks on 28 September 2021
28 Sep 2021 PSC04 Change of details for Mr Osman Michael Marks as a person with significant control on 28 September 2021
30 Jul 2021 AD01 Registered office address changed from 55 Redhouse Road Ely Cardiff CF5 4FG United Kingdom to 4 Heol Y Morfa Canton Cardiff CF11 8FZ on 30 July 2021
30 Sep 2020 AP01 Appointment of Mr Osman Michael Marks as a director on 30 September 2020