Advanced company searchLink opens in new window

PINK AND GINGER LIMITED

Company number 08888582

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)
13 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
09 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
18 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
15 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
19 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
27 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
17 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
12 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
16 Feb 2018 CH01 Director's details changed for Mr Saqib Shabir Ahmed on 16 February 2018
14 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 28 February 2017
29 Mar 2017 AD01 Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE England to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 29 March 2017
14 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 2
23 Nov 2016 AP01 Appointment of Mr Brian James Gemson as a director on 23 November 2016
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
07 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05
07 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
07 Mar 2016 AD01 Registered office address changed from Block E Brunswick Square Union Street Oldham OL1 1DE to C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE on 7 March 2016
20 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1