PICAC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 Confirmation statement made on 2025-07-27 with updates

View Document

02/08/252 August 2025 Director's details changed for Mr Peter Hockenhull on 2025-07-01

View Document

28/05/2528 May 2025 Director's details changed for Mr Peter Hockenhull on 2025-05-15

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Registered office address changed from 14 Farlands Drive Manchester Greater Manchester M20 5GB England to 149 East Street Bristol City of Bristol BS3 4EJ on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mr Peter Hockenhull on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Mrs Jacqueline Valdes Garrido as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mr Peter Hockenhull on 2025-02-13

View Document

04/08/244 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

27/07/2327 July 2023 Cessation of Peter Hockenhull as a person with significant control on 2023-07-26

View Document

27/07/2327 July 2023 Notification of Jacqueline Valdes Garrido as a person with significant control on 2023-07-26

View Document

21/07/2321 July 2023 Satisfaction of charge 099452570001 in full

View Document

12/06/2312 June 2023 Amended micro company accounts made up to 2022-05-31

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-05-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/02/2220 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

21/10/2121 October 2021 Change of details for Mr Peter Hockenhull as a person with significant control on 2021-10-21

View Document

01/07/211 July 2021 Registered office address changed from 149 East Street Bedminster Bristol Somerset BS3 4EJ England to 14 Farlands Drive Manchester Greater Manchester M20 5GB on 2021-07-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

29/06/2029 June 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/06/2029 June 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR PETER HOCKENHULL / 01/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOCKENHULL / 01/02/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

13/06/1913 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

12/01/1812 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/09/1727 September 2017 PREVEXT FROM 31/01/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

02/06/162 June 2016 CONSOLIDATION 20/05/16

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099452570001

View Document

25/05/1625 May 2016 23/05/16 STATEMENT OF CAPITAL GBP 148000

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOCKENHULL / 20/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOCKENHULL / 20/05/2016

View Document

11/01/1611 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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