Advanced company searchLink opens in new window

PICNICHOUSE LIMITED

Company number 04871467

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)
31 Jan 2025 CH01 Director's details changed for Mr Anthony John Sperrin on 18 January 2025
31 Oct 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
23 May 2024 AA Total exemption full accounts made up to 31 August 2023
02 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
03 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
05 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
06 Jan 2021 TM01 Termination of appointment of Gavin Sorrell as a director on 4 January 2021
06 Jan 2021 AP01 Appointment of Mr Anthony John Sperrin as a director on 4 January 2021
16 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
02 Apr 2020 AA Unaudited abridged accounts made up to 31 August 2019
05 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
22 Feb 2019 AA Unaudited abridged accounts made up to 31 August 2018
20 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 31 August 2017
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
03 Apr 2017 AA Total exemption full accounts made up to 31 August 2016
28 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
03 May 2016 AA Total exemption full accounts made up to 31 August 2015
18 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
18 Dec 2015 CH03 Secretary's details changed for Justin Naish on 1 January 2015
05 Jan 2015 AA Total exemption full accounts made up to 31 August 2014
12 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000