Advanced company searchLink opens in new window

PICASSO'S RESTAURANT LIMITED

Company number 04821644

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)
09 Aug 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
05 May 2023 DISS40 Compulsory strike-off action has been discontinued
04 May 2023 AA Total exemption full accounts made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
15 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
10 Mar 2021 AAMD Amended total exemption full accounts made up to 31 May 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
13 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
10 Jul 2020 AP01 Appointment of Mr Stephen Olumide Daramola as a director on 1 July 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
17 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
27 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
13 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,000
06 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
17 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
16 Jun 2015 CERTNM Company name changed electric frock LTD.\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15