Advanced company searchLink opens in new window

HOOD PIKCO LIMITED

Company number 13207431

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)
17 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
02 Mar 2022 PSC05 Change of details for Hood Topco Limited as a person with significant control on 4 August 2021
30 Sep 2021 AA01 Previous accounting period shortened from 30 November 2021 to 30 June 2021
12 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 953,648
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2023
04 Aug 2021 AD01 Registered office address changed from 55 Ludgate Hill London EC4M 7JW England to 99 Bridge Road East Welwyn Garden City AL7 1GL on 4 August 2021
04 Aug 2021 AA01 Current accounting period shortened from 31 March 2022 to 30 November 2021
04 Aug 2021 AP01 Appointment of Mr Jonathan Nicholas Roback as a director on 30 July 2021
04 Aug 2021 AP01 Appointment of Mr John Vincent Bowman as a director on 30 July 2021
04 Aug 2021 AP01 Appointment of Mr Douglas Alexander Glenday as a director on 30 July 2021
04 Aug 2021 TM01 Termination of appointment of Simon James Edward Roddis as a director on 30 July 2021
04 Aug 2021 TM01 Termination of appointment of Matthew James Robinson as a director on 30 July 2021
12 May 2021 TM01 Termination of appointment of Daniel John Ford Simon as a director on 11 May 2021
12 May 2021 AP01 Appointment of Mr Simon James Edward Roddis as a director on 11 May 2021
07 May 2021 PSC02 Notification of Hood Topco Limited as a person with significant control on 27 April 2021
29 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
29 Apr 2021 AP01 Appointment of Mr Matthew James Robinson as a director on 27 April 2021
29 Apr 2021 TM01 Termination of appointment of William John Yates as a director on 27 April 2021
29 Apr 2021 AP01 Appointment of Mr Daniel John Ford Simon as a director on 27 April 2021
29 Apr 2021 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
29 Apr 2021 PSC07 Cessation of Travers Smith Secretaries Limited as a person with significant control on 27 April 2021
29 Apr 2021 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England to 55 Ludgate Hill London EC4M 7JW on 29 April 2021
29 Apr 2021 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director on 27 April 2021