PICK UP PRODUCTIONS CIC

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Jacqui Sonia Hutchinson as a secretary on 2025-08-05

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Document

05/08/245 August 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

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

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-07-31

View Document

26/07/2326 July 2023 Appointment of Mrs Jacqui Sonia Hutchinson as a secretary on 2023-07-24

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/07/2030 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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