- Company Overview for PICTOFF LIMITED (09143404)
- Filing history for PICTOFF LIMITED (09143404)
- People for PICTOFF LIMITED (09143404)
- Charges for PICTOFF LIMITED (09143404)
- More for PICTOFF LIMITED (09143404)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
10 May 2023 | CH03 | Secretary's details changed for Mrs Heather Claire Kightley on 10 May 2023 | |
10 May 2023 | CH01 | Director's details changed for Mr Oliver John Kightley on 1 May 2023 | |
10 May 2023 | PSC04 | Change of details for Mr Oliver John Kightley as a person with significant control on 1 May 2023 | |
09 May 2023 | AD01 | Registered office address changed from Pynes Hill Business Centre Pynes Hill Exeter Devon EX2 5JL England to 12 Fore Street Chudleigh Newton Abbot Devon TQ13 0HX on 9 May 2023 | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
04 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
22 Jun 2021 | PSC04 | Change of details for Mr Oliver John Kightley as a person with significant control on 1 March 2021 | |
22 Jun 2021 | PSC07 | Cessation of Charles William Ellis as a person with significant control on 1 March 2021 | |
28 Apr 2021 | SH03 |
Purchase of own shares.
|
|
19 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2021
|
|
16 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Dec 2020 | MR01 | Registration of charge 091434040003, created on 4 December 2020 | |
04 Dec 2020 | MR01 | Registration of charge 091434040004, created on 4 December 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
28 Oct 2020 | PSC04 | Change of details for Mr Oliver John Kightley as a person with significant control on 1 October 2020 | |
28 Oct 2020 | PSC04 | Change of details for Mr Charles William Ellis as a person with significant control on 1 October 2020 | |
27 Oct 2020 | CH03 | Secretary's details changed for Mrs Heather Claire Kightley on 27 October 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Mr Oliver John Kightley on 1 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from 52 Longbrook Street Exeter Devon EX4 6AH United Kingdom to Pynes Hill Business Centre Pynes Hill Exeter Devon EX2 5JL on 20 October 2020 |