Download leads from Nexok and grow your business. Find out more

Pink Elephant Communications Ltd

Documents

Total Documents63
Total Pages250

Filing History

14 September 2023Second filing of Confirmation Statement dated 1 August 2023
14 August 2023Confirmation statement made on 1 August 2023 with no updates
  • ANNOTATION Second Filing 14/09/2023
14 June 2023Total exemption full accounts made up to 30 September 2022
5 June 2023Cessation of Bill Inglis Mcfarlan as a person with significant control on 26 May 2023
5 June 2023Cessation of Andrew David Mcfarlan as a person with significant control on 26 May 2023
5 June 2023Notification of Pe Holdings Ltd as a person with significant control on 26 May 2023
5 June 2023Termination of appointment of Bill Inglis Mcfarlan as a director on 26 May 2023
10 August 2022Confirmation statement made on 1 August 2022 with no updates
9 June 2022Total exemption full accounts made up to 30 September 2021
6 August 2021Confirmation statement made on 1 August 2021 with no updates
23 June 2021Total exemption full accounts made up to 30 September 2020
7 August 2020Confirmation statement made on 1 August 2020 with no updates
16 June 2020Total exemption full accounts made up to 30 September 2019
12 August 2019Confirmation statement made on 1 August 2019 with no updates
10 June 2019Total exemption full accounts made up to 30 September 2018
2 August 2018Confirmation statement made on 1 August 2018 with no updates
14 June 2018Total exemption full accounts made up to 30 September 2017
11 August 2017Confirmation statement made on 1 August 2017 with no updates
11 August 2017Confirmation statement made on 1 August 2017 with no updates
26 June 2017Total exemption small company accounts made up to 30 September 2016
26 June 2017Total exemption small company accounts made up to 30 September 2016
16 August 2016Confirmation statement made on 1 August 2016 with updates
16 August 201601/08/16 Statement of Capital gbp 13
16 August 2016Confirmation statement made on 1 August 2016 with updates
29 April 2016Total exemption small company accounts made up to 30 September 2015
29 April 2016Total exemption small company accounts made up to 30 September 2015
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 13
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 13
1 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 13
24 September 2014Current accounting period extended from 31 August 2015 to 30 September 2015
24 September 2014Current accounting period extended from 31 August 2015 to 30 September 2015
29 August 2014Director's details changed for Mr William Mcfarlan on 27 August 2014
29 August 2014Director's details changed for Mr William Mcfarlan on 27 August 2014
19 August 2014Termination of appointment of William Mcfarlan as a director on 19 August 2014
19 August 2014Appointment of Mr William Mcfarlan as a director on 19 August 2014
19 August 2014Appointment of Mr William Mcfarlan as a director on 19 August 2014
19 August 2014Termination of appointment of William Mcfarlan as a director on 19 August 2014
7 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 12
7 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 12
7 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 12
7 August 2014Appointment of Mr Andrew David Mcfarlan as a director on 7 August 2014
7 August 2014Appointment of Mr Andrew David Mcfarlan as a director on 7 August 2014
7 August 2014Appointment of Mr Andrew David Mcfarlan as a director on 7 August 2014
6 August 2014Appointment of Mr William Mcfarlan as a director on 6 August 2014
6 August 2014Appointment of Mr William Mcfarlan as a director on 6 August 2014
6 August 2014Appointment of Mr William Mcfarlan as a director on 6 August 2014
5 August 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Dumbreck Road Glasgow G41 4SN on 5 August 2014
5 August 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Dumbreck Road Glasgow G41 4SN on 5 August 2014
5 August 2014Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 86 Dumbreck Road Glasgow G41 4SN on 5 August 2014
1 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014
1 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 1 August 2014
1 August 2014Termination of appointment of Cosec Limited as a secretary on 1 August 2014
1 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 1 August 2014
1 August 2014Termination of appointment of Cosec Limited as a director on 1 August 2014
1 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014
1 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 1 August 2014
1 August 2014Termination of appointment of Cosec Limited as a secretary on 1 August 2014
1 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014
1 August 2014Termination of appointment of Cosec Limited as a director on 1 August 2014
1 August 2014Termination of appointment of Cosec Limited as a director on 1 August 2014
1 August 2014Incorporation
1 August 2014Incorporation
1 August 2014Termination of appointment of Cosec Limited as a secretary on 1 August 2014
Sign up now to grow your client base. Plans & Pricing