PICKLED PERCEPTIONS LLP

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Member's details changed for Mrs Yasemin Pozam Moncur on 2021-10-13

View Document

03/11/213 November 2021 Appointment of Mrs Yasemin Pozam Moncur as a member on 2021-10-13

View Document

03/11/213 November 2021 Member's details changed for Mr Cem Sabri Pozam on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Husnu Baran Gorgu as a member on 2021-10-13

View Document

03/11/213 November 2021 Cessation of Erhan Gorgu as a person with significant control on 2021-10-13

View Document

03/11/213 November 2021 Change of details for Mr Cem Sabri Pozam as a person with significant control on 2021-11-03

View Document

03/11/213 November 2021 Notification of Yasemin Pozam Moncur as a person with significant control on 2021-10-13

View Document

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

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERHAN GORGU

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEM SABRI POZAM

View Document

12/03/2012 March 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

12/03/2012 March 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

10/03/2010 March 2020 CESSATION OF JOANNA STEPHANIE GORE AS A PSC

View Document

10/03/2010 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR ERHAN GORGU / 10/03/2020

View Document

10/03/2010 March 2020 CESSATION OF EMILY ELLA GORE AS A PSC

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, LLP MEMBER HUSNU GORGU

View Document

13/01/2013 January 2020 LLP MEMBER APPOINTED MR ERHAN GORGU

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, LLP MEMBER JOANNA GORE

View Document

20/12/1920 December 2019 LLP MEMBER APPOINTED MR CEM SABRI POZAM

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, LLP MEMBER EMILY GORE

View Document

20/12/1920 December 2019 LLP MEMBER APPOINTED MR HUSNU BARAN GORGU

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / DR JOANNA STEPHANIE GORE / 21/01/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/02/198 February 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MISS EMILY ELLA GORE / 21/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / DR JOANNA GORE / 18/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MISS EMILY GORE / 18/01/2019

View Document

16/05/1816 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MISS EMILY GORE / 31/01/2018

View Document

06/02/186 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / DR JOANNA STEPHANIE GORE / 31/01/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / DR JOANNA GORE / 31/01/2018

View Document

06/02/186 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MISS EMILY ELLA GORE / 31/01/2018

View Document

07/09/177 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 SEALED ORDER - RELEASE FROM ORIGINAL UNDERTAKINGS

View Document

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/05/1726 May 2017 ORDER TO BE RELEASED FROM UNDERTAKINGS SET OUT IN ORDER DATED 31ST AUGUST 2016

View Document

09/05/179 May 2017 ANNUAL RETURN MADE UP TO 16/02/15

View Document

09/05/179 May 2017 ANNUAL RETURN MADE UP TO 16/02/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

08/05/178 May 2017 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, LLP MEMBER TENDER LOVING CAKES LIMITED

View Document

08/05/178 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MISS EMILY ELLA GORE / 22/04/2017

View Document

08/05/178 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DR JOANNA STEPHANIE GORE / 27/04/2017

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, LLP MEMBER CANVAS AND CREAM LTD

View Document

21/09/1621 September 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MISS EMILY ELLA GORE / 01/01/2016

View Document

21/09/1621 September 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PICKLED PERCEPTIONS LIMITED / 07/04/2014

View Document

20/09/1620 September 2016 ORDER OF COURT - RESTORATION

View Document

14/07/1514 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/1517 March 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

07/04/147 April 2014 ANNUAL RETURN MADE UP TO 16/02/14

View Document

07/04/147 April 2014 COMPANY NAME CHANGED CANVAS AND CREAM LLP CERTIFICATE ISSUED ON 07/04/14

View Document

04/04/144 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CANVAS AND CREAM LTD / 23/05/2013

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/06/134 June 2013 COMPANY NAME CHANGED C & C 2013 LLP CERTIFICATE ISSUED ON 04/06/13

View Document

23/05/1323 May 2013 CORPORATE LLP MEMBER APPOINTED CANVAS AND CREAM LTD

View Document

23/05/1323 May 2013 CORPORATE LLP MEMBER APPOINTED TENDER LOVING CAKES LIMITED

View Document

20/03/1320 March 2013 COMPANY NAME CHANGED CANVAS & CREAM LLP CERTIFICATE ISSUED ON 20/03/13

View Document

20/03/1320 March 2013 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

26/02/1326 February 2013 ANNUAL RETURN MADE UP TO 16/02/13

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/04/1216 April 2012 ANNUAL RETURN MADE UP TO 16/02/12

View Document

13/04/1213 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / DR JOANNA STEPHANIE GORE / 16/02/2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM, 18 LONDON ROAD, FOREST HILL, LONDON, SE23 3HF

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM, 18 LONDON ROAD, FOREST HILL, LONDON, EC2A 2BU

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM, 62 WILSON STREET, LONDON, EC2A 2BU, UNITED KINGDOM

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

15/08/1115 August 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNA GORE / 16/02/2011

View Document

16/02/1116 February 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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