PICKLED IMAGE THEATRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2024-01-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/08/2111 August 2021 | Total exemption full accounts made up to 2021-01-31 |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
28/06/2128 June 2021 | Confirmation statement made on 2021-02-21 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/04/208 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
12/11/1912 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19 |
28/08/1928 August 2019 | DIRECTOR APPOINTED MR JEFFERY JAMES ANDREWS |
02/07/192 July 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DOWNEY |
02/07/192 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 44 CO-OPERATION ROAD BRISTOL BS5 6EJ ENGLAND |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
01/10/171 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/02/1624 February 2016 | 21/02/16 NO MEMBER LIST |
24/02/1624 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA EMMA ANDREWS / 01/02/2015 |
24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERRY DOWNEY / 01/02/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/10/1515 October 2015 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 45 CARLYLE ROAD BRISTOL BS5 6HQ |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | 21/02/15 NO MEMBER LIST |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/02/1426 February 2014 | 21/02/14 NO MEMBER LIST |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
21/02/1321 February 2013 | 21/02/13 NO MEMBER LIST |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/10/1222 October 2012 | 31/01/12 TOTAL EXEMPTION FULL |
27/02/1227 February 2012 | 21/02/12 NO MEMBER LIST |
10/10/1110 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
28/02/1128 February 2011 | 21/02/11 NO MEMBER LIST |
01/11/101 November 2010 | 31/01/10 TOTAL EXEMPTION FULL |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERRY DOWNEY / 12/03/2010 |
12/03/1012 March 2010 | 21/02/10 NO MEMBER LIST |
03/12/093 December 2009 | 31/01/09 TOTAL EXEMPTION FULL |
26/02/0926 February 2009 | ANNUAL RETURN MADE UP TO 21/02/09 |
27/11/0827 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
29/02/0829 February 2008 | ANNUAL RETURN MADE UP TO 21/02/08 |
17/12/0717 December 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07 |
17/12/0717 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
16/04/0716 April 2007 | ANNUAL RETURN MADE UP TO 21/02/07 |
05/04/065 April 2006 | NEW SECRETARY APPOINTED |
05/04/065 April 2006 | DIRECTOR RESIGNED |
05/04/065 April 2006 | NEW DIRECTOR APPOINTED |
05/04/065 April 2006 | SECRETARY RESIGNED |
21/02/0621 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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