- Company Overview for PINK FLOYD (1987) LIMITED (02103633)
- Filing history for PINK FLOYD (1987) LIMITED (02103633)
- People for PINK FLOYD (1987) LIMITED (02103633)
- More for PINK FLOYD (1987) LIMITED (02103633)
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) |
---|---|---|---|
25 Mar 2024 | AA | Full accounts made up to 30 June 2023 | |
22 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
05 Apr 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
08 Mar 2023 | CH01 | Director's details changed for Mr Nicholas Berkeley Mason on 8 March 2023 | |
08 Mar 2023 | PSC04 | Change of details for Mr Nicholas Berkeley Mason as a person with significant control on 8 March 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
14 Jun 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
07 Apr 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
08 Apr 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
02 Apr 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
06 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
09 Jun 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
01 Jul 2016 | TM02 | Termination of appointment of Slc Registrars Limited as a secretary on 1 July 2016 | |
01 Jul 2016 | AP04 | Appointment of Rysaffe Secretaries as a secretary on 1 July 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 71 Queen Victoria Street London EC4V 4BE on 1 July 2016 | |
11 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH01 | Director's details changed for Mr Nicholas Berkeley Mason on 22 October 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 5 November 2015 |