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)
15 Jun 2015 AP03 Appointment of Mr Bedri Gashi as a secretary on 1 June 2015
15 Jun 2015 AD01 Registered office address changed from 21 Gardner Close Eastbourne East Sussex BN23 6DQ to 10 Mark Lane Eastbourne East Sussex BN21 4RJ on 15 June 2015
15 Jun 2015 TM01 Termination of appointment of Melvyn Frank Oarton as a director on 31 May 2015
15 Jun 2015 TM02 Termination of appointment of Melvyn Frank Oarton as a secretary on 31 May 2015
15 Jun 2015 TM01 Termination of appointment of Denise Irene Oarton as a director on 31 May 2015
15 Jun 2015 AP01 Appointment of Mr Bedri Gashi as a director on 1 June 2015
15 Jun 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 May 2015
23 Feb 2015 CERTNM Company name changed securedoc LTD.\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-21
20 Feb 2015 AA Accounts for a dormant company made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
28 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
28 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
05 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
27 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
29 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
12 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
27 Jul 2009 363a Return made up to 04/07/09; full list of members
03 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
18 Aug 2008 363a Return made up to 04/07/08; full list of members
04 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
08 Nov 2007 CERTNM Company name changed speedpost LIMITED\certificate issued on 08/11/07
10 Aug 2007 363a Return made up to 04/07/07; full list of members