Advanced company searchLink opens in new window

PICPICID LIMITED

Company number 08204966

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)
03 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 14/07/2013.
03 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 03/06/2014.
03 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 05/07/2013.
03 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 05/09/2013.
02 Jun 2014 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 55.56
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 September 2013
  • GBP 68.110
  • ANNOTATION A second filed SH01 was registered on 03/06/2014.
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 5 September 2013
  • GBP 66.750
  • ANNOTATION A second filed SH01 was registered on 03/06/2014.
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 2 September 2013
  • GBP 64.700
  • ANNOTATION A second filed SH01 was registered on 03/06/2014.
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 14 July 2013
  • GBP 63.340
  • ANNOTATION A second filed SH01 was registered on 03/06/2014.
10 Feb 2014 AR01 Annual return made up to 6 September 2013 with full list of shareholders
  • ANNOTATION A second filed SH01 was registered on 03/06/2014.
05 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 05/07/2013
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 5 July 2013
  • GBP 55
  • ANNOTATION A second filed SH01 was registered on 05/02/2014 and 03/06/2014.
25 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2013 AP01 Appointment of Keiron Sparrowhawk as a director
15 Jul 2013 AP01 Appointment of Simon William Holden as a director
21 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/06/2013
21 Jun 2013 SH02 Sub-division of shares on 18 June 2013
20 Jun 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 55
  • ANNOTATION A second filed SH01 was registered on 03/06/2014.
16 Apr 2013 AP01 Appointment of Victor Marino as a director
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 February 2013
  • GBP 52
06 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted