Company NamePink Of Health Limited
DirectorMarvin Nolasco
Company StatusActive
Company Number09410875
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameMr Marvin Nolasco
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFilipino
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 8 Burleigh House High Road
London
N20 9HS

Location

Registered AddressStudio 8 Burleigh House High Road Whetstone
Whetstone
London
N20 9HS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 January 2024 (3 months, 1 week ago)
Next Return Due12 February 2025 (9 months, 1 week from now)

Filing History

1 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
15 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
29 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
4 March 2022Micro company accounts made up to 31 January 2022 (3 pages)
30 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
4 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
11 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
27 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
15 September 2015Director's details changed for Mr Marvin Nolasco on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Mr Marvin Nolasco on 15 September 2015 (2 pages)
28 August 2015Registered office address changed from 17F Hill House Hill House 30 Clifden Road Homerton Row London E5 0LU England to Studio 8 Burleigh House High Road Whetstone Whetstone London N20 9HS on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from 17F Hill House Hill House 30 Clifden Road Homerton Row London E5 0LU England to Studio 8 Burleigh House High Road Whetstone Whetstone London N20 9HS on 28 August 2015 (2 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)