IVORY PINKS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-20 update company_status Active - Proposal to Strike off => Active
2019-05-07 update company_status Active => Active - Proposal to Strike off
2019-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2019-04-30 update statutory_documents FIRST GAZETTE
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY MCLAY / 27/11/2017
2017-11-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KIRSTY MCLAY / 27/11/2017
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-08 update num_mort_charges 1 => 2
2017-02-08 update num_mort_outstanding 1 => 2
2017-01-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4165370002
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4165370001
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-05-13 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-04-07 update statutory_documents 08/02/16 FULL LIST
2016-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY MCLAY / 12/02/2013
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-16 update statutory_documents 08/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 26 HAMILTON ROAD BOTHWELL GLASGOW SCOTLAND G71 8NA
2014-04-07 insert address 26 HAMILTON ROAD BOTHWELL GLASGOW G71 8NA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-04-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-03-10 update statutory_documents 08/02/14 FULL LIST
2013-09-06 delete address 14A FERNHILL GRANGE BOTHWELL GLASGOW UNITED KINGDOM G71 8SH
2013-09-06 insert address 26 HAMILTON ROAD BOTHWELL GLASGOW SCOTLAND G71 8NA
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-11-08 => 2014-12-31
2013-09-06 update registered_address
2013-08-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 14A FERNHILL GRANGE BOTHWELL GLASGOW G71 8SH UNITED KINGDOM
2013-06-25 insert sic_code 47710 - Retail sale of clothing in specialised stores
2013-06-25 update returns_last_madeup_date null => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-03-05 update statutory_documents 08/02/13 FULL LIST
2012-02-29 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-02-29 update statutory_documents DIRECTOR APPOINTED KIRSTY MCLAY
2012-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2012-02-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION