Advanced company searchLink opens in new window

PINK FLUFF HR CONSULTANCY LTD

Company number 11802508

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)
22 Mar 2024 CH01 Director's details changed for Mrs Shivani Halford on 22 March 2024
22 Mar 2024 CH01 Director's details changed for Mr Andrew Halford on 22 March 2024
22 Mar 2024 AD01 Registered office address changed from Wilson House 2 Lorne Park Road Bournemouth BH1 1JN England to Pink Fluff Consultancy Ltd Discovery Court 551-553 Wallisdown Road Poole BH12 5AG on 22 March 2024
22 Mar 2024 PSC04 Change of details for Mrs Shivani Halford as a person with significant control on 22 March 2024
22 Mar 2024 PSC04 Change of details for Mr Andrew Halford as a person with significant control on 22 March 2024
07 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
31 Jan 2024 PSC04 Change of details for Mrs Shivani Halford as a person with significant control on 25 January 2024
21 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
20 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with updates
15 Jul 2022 AD01 Registered office address changed from Charter Building Charter Place Uxbridge UB8 1JG England to Wilson House 2 Lorne Park Road Bournemouth BH1 1JN on 15 July 2022
15 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
02 May 2022 SH01 Statement of capital following an allotment of shares on 9 April 2022
  • GBP 100
08 Apr 2022 CERTNM Company name changed pink fluff LIMITED\certificate issued on 08/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-06
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 April 2022
  • GBP 1
07 Apr 2022 PSC01 Notification of Andrew Halford as a person with significant control on 7 April 2022
07 Apr 2022 AP01 Appointment of Mr Andrew Halford as a director on 7 April 2022
14 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
18 Jan 2022 AA Accounts for a dormant company made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
14 May 2020 AA Accounts for a dormant company made up to 28 February 2020
11 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
09 Feb 2019 AD01 Registered office address changed from 127 West End Road Ruislip HA4 6JS United Kingdom to Charter Building Charter Place Uxbridge UB8 1JG on 9 February 2019
01 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted