PICKLE SHACK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

26/07/2426 July 2024 Registered office address changed from Unit 14 Greendale Business Park Sidmouth Road Woodbury Salterton Exeter EX5 1EW England to Courtenay House Pynes Hill Exeter Devon EX2 5AZ on 2024-07-26

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Registered office address changed from Unit 26 Greendale Business Park Sidmouth Road Woodbury Salterton Exeter EX5 1EW England to Unit 14 Greendale Business Park Sidmouth Road Woodbury Salterton Exeter EX5 1EW on 2024-03-27

View Document

17/01/2417 January 2024 Change of details for Mr Joshua Paul Mcdonald-Johnson as a person with significant control on 2024-01-01

View Document

17/01/2417 January 2024 Notification of Hace Enterprise Limited as a person with significant control on 2024-01-01

View Document

17/01/2417 January 2024 Notification of Craig Philip Sampson as a person with significant control on 2024-01-01

View Document

17/01/2417 January 2024 Cessation of Jodie Sawatzki as a person with significant control on 2024-01-01

View Document

15/01/2415 January 2024 Appointment of Mr Craig Philip Sampson as a director on 2024-01-01

View Document

15/01/2415 January 2024 Termination of appointment of Jodie Sawatzki as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MISS JODIE SAWATZKI / 24/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JODIE SAWATZKI / 24/07/2018

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA PAUL MCDONALD-JOHNSON / 24/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA PAUL MCDONALD-JOHNSON / 24/07/2018

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

21/06/1721 June 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 2 BRIDGE COTTAGES GREEN LANE FENITON DEVON EX14 3BR

View Document

22/09/1522 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MISS JODIE SAWATZKI

View Document

03/08/153 August 2015 14/07/15 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1431 July 2014 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