Advanced company searchLink opens in new window

PRIX PICTET LIMITED

Company number 06638658

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)
27 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 27 June 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
28 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
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 10,000
06 Jul 2015 CH01 Director's details changed for Philippe Liniger on 4 July 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10,000
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
11 Jul 2013 AD01 Registered office address changed from C/O Candlestar Ltd 5Th Floor 26 - 28 Hammersmith Grove London W6 7BA England on 11 July 2013
14 Jan 2013 AD01 Registered office address changed from C/O Candlestar Ltd 8 Hammersmith Broadway London W6 7AL on 14 January 2013
09 Aug 2012 TM01 Termination of appointment of Gavin Sharpe as a director
17 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
04 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
17 Jun 2011 AP01 Appointment of Mr Michael Peter Benson as a director
26 May 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Daniel Yves Wanner on 4 July 2010
09 Jul 2010 CH01 Director's details changed for Philippe Liniger on 4 July 2010
08 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009