PINK OFFICE - History of Changes


DateDescription
2023-08-20 insert registration_number 077448391
2023-08-20 update founded_year 2011 => null
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-22 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2022-08-12 delete address Passion House Excalibur Road Beacon Park Gorleston On Sea Great Yarmouth NR31 7RQ
2022-08-12 insert address Passion House Excalibur Road Beacon Park Gorleston On Sea Great Yarmouth NR31 7BB
2022-08-12 update primary_contact Passion House Excalibur Road Beacon Park Gorleston On Sea Great Yarmouth NR31 7RQ => Passion House Excalibur Road Beacon Park Gorleston On Sea Great Yarmouth NR31 7BB
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-18 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-12 delete address Unit G12 Beacon Innovation Centre Beacon Park Gorleston On Sea Great Yarmouth Norfolk, NR31 7RA
2022-06-12 insert address Passion House Excalibur Road Beacon Park Gorleston On Sea Great Yarmouth NR31 7RQ
2022-06-12 update primary_contact Unit G12 Beacon Innovation Centre Beacon Park Gorleston On Sea Great Yarmouth Norfolk, NR31 7RA => Passion House Excalibur Road Beacon Park Gorleston On Sea Great Yarmouth NR31 7RQ
2022-06-07 delete address UNIT G12 BEACON INNOVATION CENTRE, BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RA
2022-06-07 insert address PASSION HOUSE EXCALIBUR ROAD GORLESTON NORFOLK UNITED KINGDOM NR31 7BB
2022-06-07 update registered_address
2022-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2022 FROM PASSION HOUSE EXCALIBUR ROAD GORLESTON NORFOLK NR31 7RQ ENGLAND
2022-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY WESTERN / 18/05/2022
2022-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ROBERT GILBERT / 18/05/2022
2022-05-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANNY WESTERN / 18/05/2022
2022-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2022 FROM UNIT G12 BEACON INNOVATION CENTRE, BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RA
2022-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY WESTERN / 16/05/2022
2022-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ROBERT GILBERT / 16/05/2022
2022-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANNY WESTERN / 16/05/2022
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2022-01-18 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-18 update statutory_documents ADOPT ARTICLES 22/11/2021
2022-01-18 update statutory_documents 22/11/21 STATEMENT OF CAPITAL GBP 120
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-07-31
2021-02-07 update accounts_next_due_date 2021-07-31 => 2021-08-31
2021-01-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-10-03 delete personal_emails jo..@pinkoffice.co.uk
2020-10-03 delete personal_emails pa..@pinkoffice.co.uk
2020-10-03 delete email jo..@pinkoffice.co.uk
2020-10-03 delete email pa..@pinkoffice.co.uk
2020-10-03 delete person Josh Manser
2020-10-03 delete person Paul Nelson
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-29 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-07 update num_mort_charges 3 => 4
2020-07-07 update num_mort_outstanding 1 => 2
2020-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074483910004
2020-01-25 delete cfo Heidi Harker
2020-01-25 delete otherexecutives Damion Phillips
2020-01-25 update person_title Damion Phillips: Business Development Director => Sales Account Manager
2020-01-25 update person_title Heidi Harker: Finance Director => Finance Manager
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-10-25 delete person Olliver Leech
2019-08-26 insert personal_emails pa..@pinkoffice.co.uk
2019-08-26 insert email pa..@pinkoffice.co.uk
2019-08-26 insert person Paul Nelson
2019-07-27 insert cfo Heidi Harker
2019-07-27 insert otherexecutives Damion Phillips
2019-07-27 insert personal_emails ad..@pinkoffice.co.uk
2019-07-27 insert personal_emails da..@pinkoffice.co.uk
2019-07-27 insert personal_emails da..@pinkoffice.co.uk
2019-07-27 insert personal_emails he..@pinkoffice.co.uk
2019-07-27 insert personal_emails jo..@pinkoffice.co.uk
2019-07-27 insert personal_emails ol..@pinkoffice.co.uk
2019-07-27 insert personal_emails ro..@pinkoffice.co.uk
2019-07-27 delete email ad..@pinkoffice.co.uk
2019-07-27 delete email da..@pinkoffice.co.uk
2019-07-27 delete email da..@pinkoffice.co.uk
2019-07-27 delete email he..@pinkoffice.co.uk
2019-07-27 delete email jo..@pinkoffice.co.uk
2019-07-27 delete email ol..@pinkoffice.co.uk
2019-07-27 delete email ro..@pinkoffice.co.uk
2019-07-27 delete email to..@pinkoffice.co.uk
2019-07-27 delete person Olly Leech
2019-07-27 insert email ad..@pinkoffice.co.uk
2019-07-27 insert email da..@pinkoffice.co.uk
2019-07-27 insert email da..@pinkoffice.co.uk
2019-07-27 insert email he..@pinkoffice.co.uk
2019-07-27 insert email jo..@pinkoffice.co.uk
2019-07-27 insert email ol..@pinkoffice.co.uk
2019-07-27 insert email ro..@pinkoffice.co.uk
2019-07-27 insert email to..@pinkoffice.co.uk
2019-07-27 insert person Olliver Leech
2019-07-27 update person_title Damion Phillips: Sales Account Manager => Business Development Director
2019-07-27 update person_title Heidi Harker: Financial Manager => Finance Director
2019-03-17 delete email bo..@pinkoffice.co.uk
2019-03-17 delete person Bob Vivian
2019-03-17 insert email da..@pinkoffice.co.uk
2019-03-17 insert person Damion Phillips
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-20 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-12 delete source_ip 94.236.90.38
2019-02-12 insert source_ip 31.222.153.176
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-06-28 delete address Stanmore Crescent, Carterton, Oxfordshire, OX18 3UX
2018-05-05 update website_status FlippedRobots => OK
2018-04-04 update website_status MaintenancePage => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-02-09 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-11-03 delete otherexecutives RICHARD ROBERT GILBERT
2017-11-03 delete person RICHARD ROBERT GILBERT
2017-11-03 update number_of_registered_officers 3 => 2
2017-04-28 update statutory_documents 07/02/17 STATEMENT OF CAPITAL GBP 110
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-20 update statutory_documents ADOPT ARTICLES 07/02/2017
2017-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GILBERT
2017-02-07 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-20 update person_usual_residence_country DANNY WESTERN: UNITED KINGDOM => ENGLAND
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-09 update website_status OK => MaintenancePage
2016-09-11 update website_status FlippedRobots => OK
2016-08-23 update website_status OK => FlippedRobots
2016-04-23 update website_status FlippedRobots => OK
2016-04-07 update website_status OK => FlippedRobots
2016-02-11 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-11 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-11 update num_mort_outstanding 2 => 1
2016-02-11 update num_mort_satisfied 1 => 2
2016-01-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074483910002
2016-01-08 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-01-08 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-12-18 update statutory_documents 23/11/15 FULL LIST
2015-05-08 update num_mort_charges 2 => 3
2015-05-08 update num_mort_outstanding 1 => 2
2015-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074483910003
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-01-29 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2015-01-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-12-08 update statutory_documents 23/11/14 FULL LIST
2014-12-03 insert otherexecutives RICHARD ROBERT GILBERT
2014-12-03 insert person RICHARD ROBERT GILBERT
2014-12-03 update number_of_registered_officers 2 => 3
2014-11-11 update statutory_documents SECOND FILING FOR FORM AP01
2014-10-10 insert otherexecutives TOM ROBERT GILBERT
2014-10-10 insert person TOM ROBERT GILBERT
2014-10-10 update number_of_registered_officers 1 => 2
2014-10-08 update statutory_documents DIRECTOR APPOINTED MR RICHARD GILBERT
2014-09-23 delete otherexecutives Josh Manser
2014-09-23 delete otherexecutives Rolan Haylett
2014-09-23 update person_title Josh Manser: Sales Account Director; Account Director => Sales Account Manager
2014-09-23 update person_title Rolan Haylett: Account Director; Sales Account Director => Sales Account Manager
2014-08-20 update statutory_documents DIRECTOR APPOINTED MR TOM ROBERT GILBERT
2014-04-21 insert email jo..@pinkoffice.co.uk
2014-03-07 update num_mort_outstanding 2 => 1
2014-03-07 update num_mort_satisfied 0 => 1
2014-03-07 delete otherexecutives RICHARD ROBERT GILBERT
2014-03-07 delete person RICHARD ROBERT GILBERT
2014-03-07 update number_of_registered_officers 2 => 1
2014-02-07 delete address UNIT G12 BEACON INNOVATION CENTRE, BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK UNITED KINGDOM NR31 7RA
2014-02-07 insert address UNIT G12 BEACON INNOVATION CENTRE, BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RA
2014-02-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-02-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2014-02-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-27 insert otherexecutives Josh Manser
2014-01-27 insert person Josh Manser
2014-01-16 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-09 update statutory_documents 23/11/13 FULL LIST
2014-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GILBERT
2013-09-20 insert otherexecutives Rolan Haylett
2013-09-20 insert person Rolan Haylett
2013-08-27 delete source_ip 78.136.23.25
2013-08-27 insert source_ip 94.236.90.38
2013-08-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update num_mort_charges 1 => 2
2013-08-01 update num_mort_outstanding 1 => 2
2013-07-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074483910002
2013-07-12 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-08 delete contact_pages_linkeddomain google.com
2013-07-04 update personal_address This information is on record
2013-07-04 update personal_address This information is on record
2013-06-25 delete address UNIT 18 RIVERSIDE BUSINESS CENTRE RIVERSIDE ROAD LOWESTOFT UNITED KINGDOM NR33 0TQ
2013-06-25 insert address UNIT G12 BEACON INNOVATION CENTRE, BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK UNITED KINGDOM NR31 7RA
2013-06-25 update registered_address
2013-06-24 delete sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-24 insert sic_code 46660 - Wholesale of other office machinery and equipment
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-01 insert contact_pages_linkeddomain google.com
2013-05-24 delete contact_pages_linkeddomain google.com
2013-05-15 delete person Steve Morris
2013-04-25 insert vpsales Tom Gilbert
2013-04-25 update person_title Tom Gilbert: Sales Account Manager => Sales Director
2013-04-10 insert address Beacon Park, Gorleston, Great Yarmouth, Norfolk, NR31 7RA
2013-04-10 insert address Unit G12 Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RA
2013-04-10 insert person Steve Morris
2013-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, UNIT 18 RIVERSIDE BUSINESS CENTRE, RIVERSIDE ROAD, LOWESTOFT, NR33 0TQ, UNITED KINGDOM
2012-12-11 update statutory_documents 23/11/12 FULL LIST
2012-10-25 delete address Unit 18 Riverside Business Centre Riverside Road Lowestoft Suffolk NR32 1XH
2012-04-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-03-15 update statutory_documents PREVSHO FROM 30/11/2011 TO 31/10/2011
2011-12-05 update statutory_documents 23/11/11 FULL LIST
2011-10-28 update statutory_documents 26/10/11 STATEMENT OF CAPITAL GBP 100
2011-10-14 update statutory_documents DIRECTOR APPOINTED MR DANNY WESTERN
2011-10-14 update statutory_documents DIRECTOR APPOINTED MR RICHARD ROBERT GILBERT
2011-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2011 FROM, THE BRISTOL OFFICE 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH, UNITED KINGDOM
2011-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2010-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION