PICADOOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewConfirmation statement made on 2025-11-05 with updates

View Document

31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2427 March 2024 Registered office address changed from The Folly Main Street Grendon Underwood Aylesbury Bucks HP18 0st England to Glenhurst Farm Henley Road Claverdon Warwick CV35 8PS on 2024-03-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

28/02/2028 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 1 PIPIT GARDENS WATERMEAD AYLESBURY BUCKINGHAMSHIRE HP19 0GF ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/02/1623 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 2 VINE COTTAGES WEST STREET ADSTOCK BUCKINGHAM BUCKS MK18 2JG

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARK RYDE / 04/09/2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 1 PIPIT GARDENS WATERMEAD AYLESBURY BUCKINGHAMSHIRE HP19 0GF ENGLAND

View Document

02/03/152 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 12 ALSTONEFIELD EMERSON VALLEY MILTON KEYNES BUCKS MK4 2HA UNITED KINGDOM

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARK RYDE / 09/05/2012

View Document

29/03/1229 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information