PINKFUDGE MANUFACTURING (UK) LIMITED
Company number 11677358
- Company Overview for PINKFUDGE MANUFACTURING (UK) LIMITED (11677358)
- Filing history for PINKFUDGE MANUFACTURING (UK) LIMITED (11677358)
- People for PINKFUDGE MANUFACTURING (UK) LIMITED (11677358)
- More for PINKFUDGE MANUFACTURING (UK) LIMITED (11677358)
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) |
---|---|---|---|
30 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
28 Mar 2022 | PSC04 | Change of details for Mrs Deborah Gail Steel as a person with significant control on 28 March 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mrs Deborah Gail Steel on 23 February 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
15 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
18 Mar 2021 | AD01 | Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 18 March 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
20 Nov 2018 | TM01 | Termination of appointment of Rachel Helen Gale as a director on 20 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Sarah Marie Pym as a director on 20 November 2018 | |
14 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-14
|