Pinksheep Clothing LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 21, 2009)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-06-30 | |
Cash in hand | £120 | -6,825% |
Net Worth | £100 | -3,506% |
Liabilities | £10,762 | +25.45% |
Fixed Assets | £2,951 | 0% |
Trade Debtors | £10,742 | +96.57% |
Total assets | £10,862 | -7.07% |
Shareholder's funds | £100 | -3,506% |
Total liabilities | £10,762 | +25.45% |
SHURT LIMITED
ELITE CUSTOM CLOTHING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06285660 |
Record last updated | Monday, January 11, 2016 5:32:44 AM UTC |
Official Address | 24 The High Street Caterham-On-The-Hill Caterham Surrey Cr35ua Queens Park There are 7 companies registered at this street |
Postal Code | CR35UA |
Sector | Printing n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 22, 2015 | Annual return | |
Financials | Apr 1, 2015 | Annual accounts | |
Registry | Mar 27, 2015 | Change of accounting reference date | |
Registry | Mar 27, 2015 | Resignation of one Director | |
Registry | Mar 27, 2015 | Resignation of one Director 6285... | |
Financials | Mar 12, 2015 | Annual accounts | |
Registry | Aug 4, 2014 | Annual return | |
Registry | Jun 17, 2014 | Resignation of 2 people: one Director (a man) | |
Financials | Aug 7, 2013 | Annual accounts | |
Registry | Jun 20, 2013 | Annual return | |
Financials | Mar 7, 2013 | Annual accounts | |
Registry | Jun 22, 2012 | Resignation of one Secretary (a man) | |
Registry | Jun 22, 2012 | Annual return | |
Registry | Jun 22, 2012 | Appointment of a man as Director | |
Registry | Jun 22, 2012 | Appointment of a man as Director 6285... | |
Registry | Jun 22, 2012 | Resignation of one Secretary | |
Registry | Aug 30, 2011 | Two appointments: 2 men | |
Financials | Aug 24, 2011 | Annual accounts | |
Registry | Jul 11, 2011 | Annual return | |
Registry | Apr 5, 2011 | Change of name certificate | |
Registry | Apr 5, 2011 | Company name change | |
Financials | Feb 2, 2011 | Annual accounts | |
Registry | Aug 9, 2010 | Change of registered office address | |
Registry | Jun 30, 2010 | Annual return | |
Registry | Jun 30, 2010 | Change of particulars for director | |
Financials | Apr 7, 2010 | Annual accounts | |
Registry | Jan 5, 2010 | Change of registered office address | |
Registry | Jun 25, 2009 | Annual return | |
Financials | Mar 21, 2009 | Annual accounts | |
Registry | Oct 8, 2008 | Appointment of a man as Secretary | |
Registry | Oct 8, 2008 | Resignation of one Secretary | |
Registry | Oct 8, 2008 | Appointment of a man as Secretary | |
Registry | Oct 8, 2008 | Resignation of a secretary | |
Registry | Oct 8, 2008 | Memorandum of association | |
Registry | Oct 6, 2008 | Company name change | |
Registry | Oct 3, 2008 | Change of name certificate | |
Registry | Sep 12, 2008 | Change in situation or address of registered office | |
Registry | Jul 8, 2008 | Annual return | |
Registry | Jun 19, 2007 | Two appointments: a man and a person | |