Advanced company searchLink opens in new window

PINK CHAPEL PUBLISHING LIMITED

Company number 06039861

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)
17 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
15 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 January 2020
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Sep 2019 CH01 Director's details changed for Mr Andrew Fry on 30 September 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
24 Jan 2017 AD01 Registered office address changed from 13 Garfield Terrace Plymouth PL1 5NU to Elm Park House Glen Road Mannamead Plymouth Devon PL3 5AP on 24 January 2017
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
28 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
16 Nov 2015 CH01 Director's details changed for Mr Andy Fry on 16 November 2015
30 Oct 2015 AA Micro company accounts made up to 31 January 2015
23 Mar 2015 TM02 Termination of appointment of Norma Mullaniff as a secretary on 23 March 2015
23 Mar 2015 AD01 Registered office address changed from Wesley House, Harrowbarrow Callington Cornwall PL17 8BD to 13 Garfield Terrace Plymouth PL1 5NU on 23 March 2015
30 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014