Advanced company searchLink opens in new window

CUSTODES PIKCO LIMITED

Company number 08818222

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 Jul 2019 TM01 Termination of appointment of Marc Speight as a director on 30 June 2019
03 Jul 2019 TM02 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 30 June 2019
14 Jun 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
15 Jan 2019 RP04TM01 Second filing for the termination of James Robert Saout as a director
28 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
27 Dec 2018 TM01 Termination of appointment of James Robert Saout as a director on 14 December 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 15/01/2019.
27 Jul 2018 AA Accounts for a small company made up to 31 December 2017
27 Jul 2018 AP01 Appointment of Mr Nils Ian Stoesser as a director on 25 July 2018
18 Jul 2018 AP01 Appointment of Mr Colin Leslie Stokes as a director on 12 July 2018
18 Jul 2018 AP01 Appointment of Mr Nicholas John Yarrow as a director on 12 July 2018
26 Apr 2018 AP01 Appointment of Mr Marc Speight as a director on 24 April 2018
11 Apr 2018 TM01 Termination of appointment of Martin Charles Schnaier as a director on 29 March 2018
28 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
06 Oct 2017 AP01 Appointment of Mr James Robert Saout as a director on 6 October 2017
06 Oct 2017 TM01 Termination of appointment of Jason Christopher Bingham as a director on 2 October 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
07 Dec 2016 SH02 Sub-division of shares on 31 October 2016
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 2.0005
28 Oct 2016 AP01 Appointment of Mr Beejadhursingh Mahen Surnam as a director on 28 October 2016
08 Jul 2016 AA Full accounts made up to 31 December 2015
25 Feb 2016 MR04 Satisfaction of charge 088182220002 in full
19 Feb 2016 MR05 Part of the property or undertaking has been released from charge 088182220001
13 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
13 Jan 2016 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015