HINKYPUNK LIMITED

27 Mortimer Street, London, W1T 3BL
StatusACTIVE
Company No.08471212
CategoryPrivate Limited Company
Incorporated03 Apr 2013
Age11 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

HINKYPUNK LIMITED is an active private limited company with number 08471212. It was incorporated 11 years, 3 months, 3 days ago, on 03 April 2013. The company address is 27 Mortimer Street, London, W1T 3BL.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-09

Psc name: Miss Natalie Lovatt

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-26

Psc name: Miss Natalie Lovatt

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glenn Andrew Marsh

Notification date: 2020-02-26

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-26

Capital : 150 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2018

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-31

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 19 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Jun 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Glenn Andrew Marsh

Appointment date: 2018-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-08

Officer name: Miss Natalie Clare Lovatt

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-08

Officer name: Miss Natalie Clare Lovatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Miss Natalie Clare Lovatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Incorporation company

Date: 03 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN HOMES (SW) LIMITED

40 KINGSTON HOUSE,TAUNTON,TA2 7ED

Number:08042619
Status:ACTIVE
Category:Private Limited Company

HAMBLETON BAKERY LIMITED

THE OLD HALL MAIN STREET,OAKHAM,LE15 7PL

Number:10210335
Status:ACTIVE
Category:Private Limited Company

INHEALTH PROPERTIES LIMITED

BEECHWOOD HALL,HIGH WYCOMBE,HP11 1JL

Number:05233645
Status:ACTIVE
Category:Private Limited Company

LEISURE RESORT & HOTEL MANAGEMENT LTD

2ND FLOOR, WHITEHALL HOUSE,LONDON,SW1A 2BY

Number:11639738
Status:ACTIVE
Category:Private Limited Company

LUCKY PROJECT LTD

115 WOODMANS RISE,DROITWICH,WR9 9EP

Number:11588426
Status:ACTIVE
Category:Private Limited Company

MAESGWYN INVESTMENTS LIMITED

12 CHARLES II STREET,LONDON,SW1Y 4QU

Number:07022441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source