- Company Overview for PICKWICK INTERNATIONAL LIMITED (06814073)
- Filing history for PICKWICK INTERNATIONAL LIMITED (06814073)
- People for PICKWICK INTERNATIONAL LIMITED (06814073)
- More for PICKWICK INTERNATIONAL LIMITED (06814073)
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) |
---|---|---|---|
20 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from Merritt House Suite 1 Second Floor Hill Avenue Amersham Buckinghamshire HP6 5BQ to Bois Cottage 6 High Bois Lane Amersham HP6 6DG on 2 July 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr Tristan Richard Hartley as a director on 19 June 2023 | |
15 May 2023 | TM02 | Termination of appointment of Gloria Ann Jackson as a secretary on 15 May 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
02 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
09 Sep 2020 | TM01 | Termination of appointment of Tristan Richard Hartley as a director on 1 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Raymond John Hartley as a director on 1 September 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
21 Feb 2018 | PSC07 | Cessation of Raymond John Hartley as a person with significant control on 31 March 2017 | |
21 Feb 2018 | PSC02 | Notification of Pickwick Corp Pty Ltd as a person with significant control on 31 March 2017 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mr Tristan Richard Hartley on 12 August 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |