PICKLE JAR COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Eleanor Lovell as a director on 2025-07-01

View Document

21/07/2521 July 2025 NewTermination of appointment of Dana Joslin Rock as a director on 2025-07-01

View Document

21/07/2521 July 2025 NewTermination of appointment of Robert Perry as a director on 2025-07-01

View Document

04/06/254 June 2025 Administrator's progress report

View Document

22/05/2522 May 2025 Notice of appointment of a replacement or additional administrator

View Document

01/05/251 May 2025 Notice of extension of period of Administration

View Document

17/04/2517 April 2025 Notice of order removing administrator from office

View Document

20/12/2420 December 2024 Administrator's progress report

View Document

18/07/2418 July 2024 Notice of deemed approval of proposals

View Document

01/07/241 July 2024 Statement of administrator's proposal

View Document

13/06/2413 June 2024 Statement of affairs with form AM02SOA

View Document

31/05/2431 May 2024 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of an administrator

View Document

17/04/2417 April 2024 Termination of appointment of Theresa Ann Bowers as a director on 2024-04-17

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

27/06/2327 June 2023 Appointment of Dana Joslin Rock as a director on 2023-06-26

View Document

20/06/2320 June 2023 Registered office address changed from 59 Lime Street Newcastle upon Tyne NE1 2PQ United Kingdom to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2023-06-20

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

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

View Accounts

02/03/212 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

23/01/2123 January 2021 DIRECTOR APPOINTED MR ROBERT PERRY

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT PERRY

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR ROBERT PERRY

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR JOHN PAUL JAMES HILL

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MRS THERESA ANN BOWERS

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MRS ELEANOR LOVELL

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MRS THERESA ANN BOWERS

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR THERESA BOWERS

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

17/08/1917 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOJAM

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

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

View Accounts

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA AGAR

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED PAMELA ANN AGAR

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR MARTIN RALPH BOJAM

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 42 CRAIGWEIL AVENUE RADLETT HERTS WD7 7EY

View Document

02/10/152 October 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANGELA PLAYLE / 16/06/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANGELA PLAYLE / 25/11/2010

View Document

21/01/1121 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 07/08/10 NO CHANGES

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR NATHAN MORRIS

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 07/08/09; NO CHANGE OF MEMBERS

View Document

25/11/0825 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 55 CONISTON ROAD, EARLSDON COVENTRY WEST MIDLANDS CV5 6GU

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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