Advanced company searchLink opens in new window

PRETTY N PINK LIMITED

Company number NI060708

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)
01 Nov 2023 AP01 Appointment of Mr Myles Christopher Mckeown as a director on 14 September 2023
01 Nov 2023 AP01 Appointment of Mr Daniel Wilson as a director on 14 September 2023
29 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
20 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
02 Nov 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 August 2020
29 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
26 May 2020 AD01 Registered office address changed from Bryson House 28 Bedford Street Belfast BT2 7FE Northern Ireland to Unit 2 Park Centre Donegall Road Belfast Antrim BT12 6HN on 26 May 2020
03 Dec 2019 TM01 Termination of appointment of Leanne Rooney as a director on 9 September 2019
03 Oct 2019 TM02 Termination of appointment of Leanne Margaret Rooney as a secretary on 9 September 2019
05 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
07 May 2019 AA Total exemption full accounts made up to 31 August 2018
14 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
10 May 2018 AA Total exemption full accounts made up to 31 August 2017
27 Apr 2018 AP01 Appointment of Mr Patrick Porter as a director on 26 April 2018
  • ANNOTATION Part Rectified Information removed: Date of appointment; Occupation Reason for rectification: The information removed is factually inaccurate or is derived from something factually inaccurate.
27 Apr 2018 CH01 Director's details changed for Paula Jeanette Colhoun on 26 April 2018
27 Apr 2018 CH01 Director's details changed for Lorraine Frances Collins on 26 April 2018
27 Apr 2018 TM01 Termination of appointment of Desmond Joseph Mcmullan as a director on 26 April 2018
03 Apr 2018 AD01 Registered office address changed from , 20 Adelaide Street, Belfast, BT2 8GD, Northern Ireland to Bryson House 28 Bedford Street Belfast BT2 7FE on 3 April 2018
05 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
31 May 2017 AA Total exemption full accounts made up to 31 August 2016
01 Nov 2016 CS01 Confirmation statement made on 31 August 2016 with updates