- Company Overview for PRIX PICTET LIMITED (06638658)
- Filing history for PRIX PICTET LIMITED (06638658)
- People for PRIX PICTET LIMITED (06638658)
- More for PRIX PICTET LIMITED (06638658)
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
|
|
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
|
|
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 |