ANS PIKCO 1 LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Second filing for the notification of Project 131 Midco 1 as a person with significant control

View Document

08/05/258 May 2025 Second filing for the cessation of Travers Smith Secretaries Limited as a person with significant control

View Document

08/05/258 May 2025 Second filing of Confirmation Statement dated 2022-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/11/2425 November 2024

View Document

25/11/2425 November 2024

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

04/07/234 July 2023 Appointment of Mr Alex Peter Hodgson as a director on 2023-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

30/03/2330 March 2023 Change of details for Project 131 Midco 1 Limited as a person with significant control on 2022-05-25

View Document

10/02/2310 February 2023 Appointment of Mr Roderick Peter Joseph Green as a director on 2023-02-09

View Document

09/02/239 February 2023 Termination of appointment of Andrew James Wigglesworth as a director on 2023-02-09

View Document

14/11/2214 November 2022 Termination of appointment of Catherine Laura Jane Greening as a director on 2022-11-14

View Document

21/10/2221 October 2022 Termination of appointment of Steven James Townsley as a director on 2022-09-08

View Document

21/10/2221 October 2022 Director's details changed for Miss Vicoria Elizabeth Mccahill on 2022-10-21

View Document

21/10/2221 October 2022 Appointment of Mr Richard Craig Thompson as a director on 2022-10-06

View Document

21/10/2221 October 2022 Appointment of Miss Vicoria Elizabeth Mccahill as a director on 2022-10-06

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/10/2213 October 2022

View Document

18/05/2218 May 2022 Certificate of change of name

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-24 with updates

View Document

22/12/2122 December 2021 Termination of appointment of Ian Anthony Brown as a director on 2021-12-21

View Document

22/12/2122 December 2021 Registration of charge 132271040001, created on 2021-12-21

View Document

17/12/2117 December 2021 Appointment of Mr Steven James Townsley as a director on 2021-12-16

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Notification of Project 131 Midco 1 Limited as a person with significant control on 2021-06-09

View Document

01/07/211 July 2021 Cessation of Travers Smith Secretaries Limited as a person with significant control on 2021-06-09

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

30/06/2130 June 2021 Registered office address changed from 10 Snow Hill London EC1A 2AL England to Ukfast Campus, Birley Fields Manchester M15 5QJ on 2021-06-30

View Document

30/06/2130 June 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

23/06/2123 June 2021 Appointment of Ms Catherine Laura Jane Greening as a director on 2021-06-09

View Document

23/06/2123 June 2021 Termination of appointment of Travers Smith Secretaries Limited as a director on 2021-06-09

View Document

23/06/2123 June 2021 Termination of appointment of William John Yates as a director on 2021-06-09

View Document

23/06/2123 June 2021 Appointment of Mr Ian Anthony Brown as a director on 2021-06-09

View Document

17/06/2117 June 2021 Resolutions

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company