Advanced company searchLink opens in new window

PIC ONE EASTSIDE NOMINEE LIMITED

Company number 14247663

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)
18 Dec 2024 CH01 Director's details changed for Mr Dominic Veney on 27 November 2024
02 Dec 2024 TM01 Termination of appointment of Louise Jane Inward as a director on 2 December 2024
02 Dec 2024 AP01 Appointment of Hayley Rees as a director on 2 December 2024
28 Nov 2024 PSC05 Change of details for Pic One Eastside Gp Limited as a person with significant control on 27 November 2024
27 Nov 2024 AD01 Registered office address changed from 14 Cornhill London EC3V 3nd United Kingdom to 22 Ropemaker Street London EC2Y 9AR on 27 November 2024
01 Aug 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
30 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
30 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
17 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
17 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
26 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
15 Nov 2022 MR01 Registration of charge 142476630001, created on 31 October 2022
08 Sep 2022 AP01 Appointment of Dominic Veney as a director on 22 August 2022
07 Sep 2022 AA01 Current accounting period extended from 31 July 2023 to 31 December 2023
07 Sep 2022 PSC02 Notification of Pic One Eastside Gp Limited as a person with significant control on 7 September 2022
07 Sep 2022 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 7 September 2022
07 Sep 2022 AP01 Appointment of Martin Griffiths as a director on 22 August 2022
07 Sep 2022 AP01 Appointment of Mrs Louise Jane Inward as a director on 22 August 2022
07 Sep 2022 TM01 Termination of appointment of Roger Hart as a director on 22 August 2022
07 Sep 2022 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 22 August 2022
07 Sep 2022 TM01 Termination of appointment of Inhoco Formations Limited as a director on 22 August 2022
07 Sep 2022 TM01 Termination of appointment of a G Secretarial Limited as a director on 22 August 2022
22 Aug 2022 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 14 Cornhill London EC3V 3nd on 22 August 2022
22 Aug 2022 CERTNM Company name changed aghoco 2199 LIMITED\certificate issued on 22/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-22
21 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-21
  • GBP 1