- Company Overview for VICTORIA INVESTMENTS PIKCO LIMITED (09976070)
- Filing history for VICTORIA INVESTMENTS PIKCO LIMITED (09976070)
- People for VICTORIA INVESTMENTS PIKCO LIMITED (09976070)
- Charges for VICTORIA INVESTMENTS PIKCO LIMITED (09976070)
- Insolvency for VICTORIA INVESTMENTS PIKCO LIMITED (09976070)
- Registers for VICTORIA INVESTMENTS PIKCO LIMITED (09976070)
- More for VICTORIA INVESTMENTS PIKCO LIMITED (09976070)
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) |
---|---|---|---|
19 Jul 2019 | TM01 | Termination of appointment of Lucian Schoenefelder as a director on 26 June 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
06 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 28 February 2018 | |
06 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 | |
06 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 | |
06 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 | |
27 Feb 2018 | CH01 | Director's details changed for Ms Franziska Kayser on 1 January 2017 | |
26 Feb 2018 | CH01 | Director's details changed for Mr Lucian Schoenefelder on 1 January 2017 | |
26 Feb 2018 | CH01 | Director's details changed for Ms Franziska Kayser on 1 January 2017 | |
26 Feb 2018 | CH03 | Secretary's details changed for Neil Murrin on 1 January 2017 | |
22 Feb 2018 | AA | Full accounts made up to 31 January 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
27 Dec 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 | |
27 Dec 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 | |
12 Dec 2017 | AA01 | Current accounting period extended from 31 January 2018 to 28 February 2018 | |
16 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
04 Oct 2016 | AP01 | Appointment of Mr Shaun Mccabe as a director on 30 September 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from 50 Farringdon Road London EC1M 3HE United Kingdom to 120 Holborn London EC1N 2TD on 1 August 2016 | |
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
20 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 29 January 2016
|
|
28 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-28
|