Advanced company searchLink opens in new window

HOT PINK HABERDASHERY LIMITED

Company number 09361124

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)
21 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 January 2023
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
04 Oct 2022 AA Micro company accounts made up to 31 January 2022
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 31 January 2021
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
13 Aug 2020 AA Micro company accounts made up to 31 January 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
26 Jun 2018 AA Micro company accounts made up to 31 January 2018
14 May 2018 PSC04 Change of details for Mr Nicholas Morgan as a person with significant control on 26 April 2018
14 May 2018 PSC04 Change of details for Miss Helen Marie Pearson as a person with significant control on 26 April 2018
27 Apr 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 January 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
08 Jun 2017 AA Micro company accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
26 Aug 2016 AD01 Registered office address changed from 2 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN to 3 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN on 26 August 2016
26 Aug 2016 CH01 Director's details changed for Miss Helen Marie Pearson on 8 August 2016
26 Aug 2016 CH01 Director's details changed for Mr Nicholas Morgan on 8 August 2016
25 Jul 2016 AA Micro company accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
18 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-18
  • GBP 100