PICNICK LTD
Company Documents
| Date | Description |
|---|---|
| 05/05/255 May 2025 | Confirmation statement made on 2025-03-20 with no updates |
| 11/02/2511 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
| 26/01/2426 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | Confirmation statement made on 2023-03-20 with no updates |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 03/04/233 April 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 19/05/2219 May 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/03/2231 March 2022 | Previous accounting period extended from 2021-03-31 to 2021-05-31 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-03-20 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/01/1826 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 29 WATERLOO PLACE LEAMINGTON SPA CV32 5LA |
| 26/04/1626 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/03/1528 March 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GIRLING / 01/01/2014 |
| 15/05/1415 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/04/1323 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
| 22/04/1322 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARGARET GIRLING / 24/09/2011 |
| 22/04/1322 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET GIRLING / 24/09/2011 |
| 22/04/1322 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GIRLING / 24/09/2011 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/04/1218 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
| 24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/04/1119 April 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
| 06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET GIRLING / 20/03/2010 |
| 05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GIRLING / 20/03/2010 |
| 05/05/105 May 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
| 06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/04/099 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
| 09/04/099 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA GIRLING / 08/04/2009 |
| 09/04/099 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GIRLING / 08/04/2009 |
| 16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/04/0815 April 2008 | RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS |
| 17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 04/04/074 April 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
| 04/04/074 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 05/04/065 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 05/04/065 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 20/03/0620 March 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