Advanced company searchLink opens in new window

PICOT LIMITED

Company number 04601217

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
13 Nov 2018 AD01 Registered office address changed from 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to 7 Merlin Courtyard Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 13 November 2018
22 Apr 2018 AD01 Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to 7 Merlin Court Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 22 April 2018
27 Mar 2018 AD01 Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on 27 March 2018
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Dec 2017 CS01 Confirmation statement made on 12 November 2017 with updates
15 Dec 2017 PSC01 Notification of Iain Robinson as a person with significant control on 24 March 2017
23 Mar 2017 TM01 Termination of appointment of Robert George Picot as a director on 23 March 2017
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Jan 2017 CS01 Confirmation statement made on 12 November 2016 with updates
30 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
10 May 2016 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to 31a High Street Chesham Bucks HP5 1BW on 10 May 2016
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,030
26 Nov 2015 CH01 Director's details changed for Mr Robert George Picot on 23 April 2015
07 Jan 2015 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,030
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 AD01 Registered office address changed from 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 29 October 2014
12 Sep 2014 TM02 Termination of appointment of Joyce Margaret Picot as a secretary on 31 March 2014