- Company Overview for PICKLED IMAGE THEATRE LIMITED (05716282)
- Filing history for PICKLED IMAGE THEATRE LIMITED (05716282)
- People for PICKLED IMAGE THEATRE LIMITED (05716282)
- More for PICKLED IMAGE THEATRE LIMITED (05716282)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
12 Nov 2019 | AAMD | Amended total exemption full accounts made up to 31 January 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr Jeffery James Andrews as a director on 28 August 2019 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Richard Perry Downey as a director on 1 July 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 44 Co-Operation Road Bristol BS5 6EJ England to Unit 18 Hanover Place Bristol BS1 6UT on 2 July 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
01 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Feb 2016 | AR01 | Annual return made up to 21 February 2016 no member list | |
24 Feb 2016 | CH01 | Director's details changed for Richard Perry Downey on 1 February 2015 |