PICK UP PRODUCTIONS CIC
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Termination of appointment of Jacqui Sonia Hutchinson as a secretary on 2025-08-05 |
05/08/255 August 2025 New | Confirmation statement made on 2025-07-29 with no updates |
07/05/257 May 2025 | Total exemption full accounts made up to 2024-07-31 |
31/03/2531 March 2025 | Registered office address changed from F6, 3 Cavendish Court South Parade Doncaster DN1 2DJ United Kingdom to Office 6, 8 Cavendish Court South Parade Doncaster DN1 2DJ on 2025-03-31 |
05/08/245 August 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-29 with no updates |
20/05/2420 May 2024 | Registered office address changed from 7B Queens Road Design Centre 54-58 Queens Road Doncaster South Yorkshire DN1 2NH United Kingdom to F6, 3 Cavendish Court South Parade Doncaster DN1 2DJ on 2024-05-20 |
08/08/238 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
03/08/233 August 2023 | Micro company accounts made up to 2022-07-31 |
26/07/2326 July 2023 | Appointment of Mrs Jacqui Sonia Hutchinson as a secretary on 2023-07-24 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with no updates |
30/07/2030 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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