CS01 |
Confirmation statement with updates Monday 16th October 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 20th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th October 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG. Change occurred on Wednesday 22nd June 2022. Company's previous address: 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ.
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 9th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th October 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th October 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th October 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th October 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 21st, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th October 2017
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th October 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 19th, February 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Saturday 1st November 2014 director's details were changed
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th October 2015
filed on: 29th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 29th October 2015
|
capital |
|
CH01 |
On Monday 27th October 2014 director's details were changed
filed on: 17th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th October 2014
filed on: 21st, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th October 2013
filed on: 17th, October 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th July 2013
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th July 2013.
filed on: 18th, July 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 18th July 2013 from Unit 10B Cockridden Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH England
filed on: 18th, July 2013
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th May 2013
filed on: 20th, June 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 12th June 2013 from 98 Hornchurch Road Hornchurch Essex RM11 1JS
filed on: 12th, June 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 12th May 2013 director's details were changed
filed on: 12th, June 2013
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 29th October 2012 from 98 Hornchurch Road Hornchurch Essex RM11 1JS
filed on: 29th, October 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th May 2012
filed on: 13th, August 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Saturday 26th May 2012 director's details were changed
filed on: 13th, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th May 2011
filed on: 12th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 21st, February 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th May 2010
filed on: 11th, June 2010
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed pink connect (essex) LTDcertificate issued on 24/02/10
filed on: 24th, February 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 15th February 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 24th, February 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, May 2009
|
incorporation |
Free Download
(20 pages)
|