PICKME HQ LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 Micro company accounts made up to 2022-12-31

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

12/02/2212 February 2022 Cessation of Dimitri Ruyssers as a person with significant control on 2021-09-28

View Document

12/02/2212 February 2022 Appointment of Federico Vassallo as a director on 2021-09-28

View Document

12/02/2212 February 2022 Appointment of Adrian Suess as a director on 2021-09-28

View Document

12/02/2212 February 2022 Director's details changed for Mr Dimitri Ruyssers on 2022-01-01

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

12/02/2212 February 2022 Cessation of Ashley Smith as a person with significant control on 2021-09-28

View Document

12/02/2212 February 2022 Statement of capital following an allotment of shares on 2021-09-28

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

06/02/216 February 2021 PREVEXT FROM 31/10/2020 TO 31/12/2020

View Document

06/02/216 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/01/2119 January 2021 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

29/12/2029 December 2020 FIRST GAZETTE

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

26/01/2026 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY SMITH

View Document

26/01/2026 January 2020 DIRECTOR APPOINTED MR. ASHLEY SMITH

View Document

26/01/2026 January 2020 REGISTERED OFFICE CHANGED ON 26/01/2020 FROM 127 FELSHAM ROAD LONDON SW15 1BA UNITED KINGDOM

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

25/01/2025 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRI RUYSSERS / 01/05/2019

View Document

25/01/2025 January 2020 APPOINTMENT TERMINATED, DIRECTOR GERMAN LINARES

View Document

25/01/2025 January 2020 CESSATION OF GERMAN LINARES AS A PSC

View Document

25/01/2025 January 2020 CESSATION OF KYLE KARIM AS A PSC

View Document

25/01/2025 January 2020 APPOINTMENT TERMINATED, DIRECTOR KYLE KARIM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / DIMITRI RUYSSERS / 01/05/2019

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 03/09/18 STATEMENT OF CAPITAL GBP 23000

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRI RUYSSERS / 15/06/2017

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / DIMITRI RUYSSERS / 15/06/2017

View Document

20/10/1620 October 2016 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