PICCOLO COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

17/04/2317 April 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

15/12/2015 December 2020 DISS40 (DISS40(SOAD))

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

19/04/2019 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

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

View Accounts

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN FROST

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW BIRD

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MRS EMMA LUCY MARSH

View Document

05/02/195 February 2019 SECRETARY APPOINTED MRS EMMA LUCY MARSH

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUEST MEDIA NETWORK LIMITED

View Document

05/02/195 February 2019 CESSATION OF IAN HAMILTON MUNRO AS A PSC

View Document

05/02/195 February 2019 CESSATION OF MARTIN PAUL FROST AS A PSC

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN FROST

View Document

24/01/1924 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1817 December 2018 03/12/18 STATEMENT OF CAPITAL GBP 200

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

09/07/189 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM CAVENDISH 249 CAVENDISH STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7AT

View Document

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

View Accounts

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

01/07/161 July 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/11/153 November 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 081855040001

View Document

09/09/159 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/03/155 March 2015 AUDITOR'S RESIGNATION

View Document

04/09/144 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL FROST / 24/01/2014

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/09/1311 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081855040001

View Document

13/03/1313 March 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

16/01/1316 January 2013 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

02/10/122 October 2012 07/09/12 STATEMENT OF CAPITAL GBP 250

View Document

20/08/1220 August 2012 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