- Company Overview for PICTURE HOLDCO LIMITED (10296277)
- Filing history for PICTURE HOLDCO LIMITED (10296277)
- People for PICTURE HOLDCO LIMITED (10296277)
- Charges for PICTURE HOLDCO LIMITED (10296277)
- More for PICTURE HOLDCO LIMITED (10296277)
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) |
---|---|---|---|
20 Dec 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
29 Apr 2024 | TM01 | Termination of appointment of Paul William Martin Golding as a director on 29 April 2024 | |
26 Apr 2024 | AP01 | Appointment of Mr Siddhanth Das as a director on 25 April 2024 | |
02 Apr 2024 | MR01 | Registration of charge 102962770008, created on 28 March 2024 | |
13 Feb 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
02 Aug 2023 | CH01 | Director's details changed for Mr Paul William Martin Golding on 2 August 2016 | |
24 Jul 2023 | AP01 | Appointment of Mr Matthew Leonard Molton as a director on 17 July 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Spencer Alexander Wells as a director on 17 July 2023 | |
26 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 25 April 2023
|
|
04 Oct 2022 | CH04 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Spencer Alexander Wells on 30 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from 18 st. Swithin's Lane 4th Floor London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022 | |
28 Jul 2022 | CH01 | Director's details changed for Mr Paul William Martin Golding on 27 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
22 Jul 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
19 May 2022 | CH01 | Director's details changed for Mr Luis Moner Parra on 15 February 2022 | |
31 Dec 2021 | MR01 | Registration of charge 102962770007, created on 20 December 2021 | |
29 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
07 Dec 2021 | MR01 | Registration of charge 102962770006, created on 2 December 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
15 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
26 Jan 2021 | MR01 | Registration of charge 102962770005, created on 25 January 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates |