Advanced company searchLink opens in new window

PICKLED HEAD LTD

Company number 12235708

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)
30 Oct 2024 AA Micro company accounts made up to 30 October 2023
31 Jul 2024 AA01 Previous accounting period shortened from 31 October 2023 to 30 October 2023
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
12 Jan 2024 AA Micro company accounts made up to 31 October 2022
07 Nov 2023 AA Micro company accounts made up to 31 October 2021
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
11 Jul 2023 CS01 Confirmation statement made on 30 September 2022 with no updates
11 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2023 AA Micro company accounts made up to 31 October 2020
10 Jul 2023 CS01 Confirmation statement made on 30 September 2021 with no updates
05 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2021 AD01 Registered office address changed from 81a Town Street Armley Leeds LS12 3HD England to 6a Brewery Place Brewery Place Leeds LS10 1NE on 10 September 2021
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
17 Jan 2020 PSC04 Change of details for Mr Mark Dixon as a person with significant control on 11 November 2019
16 Jan 2020 PSC01 Notification of Stuart Kenneth Dixon as a person with significant control on 11 November 2019
16 Jan 2020 PSC01 Notification of Mark Dixon as a person with significant control on 11 November 2019
16 Jan 2020 PSC07 Cessation of Alexander John Logan as a person with significant control on 11 November 2019
16 Jan 2020 AP01 Appointment of Mr Stuart Kenneth Dixon as a director on 11 November 2019
16 Jan 2020 TM01 Termination of appointment of Alexander John Logan as a director on 11 November 2019
16 Jan 2020 AP01 Appointment of Mr Mark Williams as a director on 11 November 2019
23 Oct 2019 AD01 Registered office address changed from 314 Gateway East Marsh Lane Leeds LS9 8AU United Kingdom to 81a Town Street Armley Leeds LS12 3HD on 23 October 2019
01 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-01
  • GBP 120