Advanced company searchLink opens in new window

PICO'S LIMITED

Company number 06430798

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)
21 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
03 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
26 May 2009 AA Total exemption small company accounts made up to 31 July 2008
07 May 2009 225 Accounting reference date shortened from 30/11/2008 to 31/07/2008
29 Apr 2009 288c Director's change of particulars / edward david / 29/04/2009
28 Jan 2009 363a Return made up to 19/11/08; full list of members
23 Jul 2008 287 Registered office changed on 23/07/2008 from 21A kylemore road london NW6 2PS
12 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Jul 2008 88(2) Ad 23/05/08\gbp si 25686@1=25686\gbp ic 201059/226745\
30 Jun 2008 88(2) Ad 23/05/08\gbp si 67905@1=67905\gbp ic 133154/201059\
30 Jun 2008 88(2) Ad 19/05/08-20/05/08\gbp si 14878@1=14878\gbp ic 118276/133154\
30 Jun 2008 88(2) Ad 19/05/08-20/05/08\gbp si 59998@1=59998\gbp ic 58278/118276\
30 Jun 2008 88(2) Ad 21/05/08\gbp si 58276@1=58276\gbp ic 2/58278\
19 Jun 2008 288a Director appointed edward david
23 Apr 2008 288a Director appointed benjamin john fordham
23 Apr 2008 288b Appointment terminated director edward david
23 Apr 2008 288a Secretary appointed kathryn lee weakley fordham
23 Apr 2008 288b Appointment terminated secretary benjamin fordham
21 Apr 2008 123 Nc inc already adjusted 16/04/08
21 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Nov 2007 NEWINC Incorporation