Advanced company searchLink opens in new window

PICTOFF LIMITED

Company number 09143404

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)
16 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
14 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
23 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
11 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
10 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
17 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
12 Oct 2017 MR04 Satisfaction of charge 091434040001 in full
09 Oct 2017 MR04 Satisfaction of charge 091434040002 in full
10 Jul 2017 PSC04 Change of details for Mr Oliver John Kightley as a person with significant control on 10 July 2017
10 Jul 2017 CH01 Director's details changed for Mr Oliver John Kightley on 10 July 2017
01 Nov 2016 MR01 Registration of charge 091434040002, created on 31 October 2016
31 Oct 2016 AA Accounts for a dormant company made up to 31 July 2016
10 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
07 Oct 2016 CH01 Director's details changed for Mr Oliver John Kightley on 7 October 2016
07 Oct 2016 CH03 Secretary's details changed for Mrs Heather Claire Kightley on 7 October 2016
07 Oct 2016 AD01 Registered office address changed from 52 Longbrook Street Exeter Devon EX4 6AH to 52 Longbrook Street Exeter Devon EX4 6AH on 7 October 2016
22 Sep 2016 MR01 Registration of charge 091434040001, created on 19 September 2016
11 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
28 Jun 2016 TM01 Termination of appointment of David John Kightley as a director on 23 June 2016
28 Jun 2016 TM02 Termination of appointment of Sytske Kightley as a secretary on 23 June 2016
28 Jun 2016 AP03 Appointment of Mrs Heather Claire Kightley as a secretary on 23 June 2016
28 Jun 2016 AP01 Appointment of Mr Oliver John Kightley as a director on 23 June 2016
17 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
18 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 100