Advanced company searchLink opens in new window

ANDERS PINK LIMITED

Company number 09302389

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)
20 Dec 2023 TM02 Termination of appointment of Stephen Walsh as a secretary on 31 October 2023
19 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
08 Dec 2023 TM01 Termination of appointment of Stephen Timothy Patrick Walsh as a director on 31 October 2023
12 May 2023 AA Total exemption full accounts made up to 30 June 2022
14 Feb 2023 AA01 Previous accounting period shortened from 30 November 2022 to 30 June 2022
16 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
03 Nov 2022 AP01 Appointment of Mr Manuel Dufresne as a director on 31 October 2022
01 Nov 2022 PSC08 Notification of a person with significant control statement
01 Nov 2022 TM01 Termination of appointment of Steven Rayson as a director on 31 October 2022
01 Nov 2022 PSC07 Cessation of Stephen Walsh as a person with significant control on 31 October 2022
01 Nov 2022 PSC07 Cessation of Jake Neville Salmon as a person with significant control on 31 October 2022
25 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 1,332
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 1,266
17 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
06 May 2021 AA Total exemption full accounts made up to 30 November 2020
27 Nov 2020 PSC04 Change of details for a person with significant control
26 Nov 2020 PSC07 Cessation of Steven Clifford Rayson as a person with significant control on 11 November 2020
26 Nov 2020 CH01 Director's details changed for Mr Steven Rayson on 26 November 2020
26 Nov 2020 PSC04 Change of details for Mr Steven Clifford Rayson as a person with significant control on 26 November 2020
26 Nov 2020 CH01 Director's details changed for Mr Steven Rayson on 26 November 2020
11 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
29 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
27 Jul 2020 AAMD Amended total exemption full accounts made up to 30 November 2018
11 Mar 2020 PSC04 Change of details for Mr Jake Neville Salmon as a person with significant control on 14 January 2020