PICOCOM TECHNOLOGY LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

29/04/2529 April 2025 Accounts for a small company made up to 2024-12-31

View Document

29/03/2529 March 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

18/03/2518 March 2025 Termination of appointment of William Philip Robbins as a director on 2025-03-05

View Document

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

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

17/07/2417 July 2024 Accounts for a small company made up to 2023-12-31

View Document

10/06/2410 June 2024 Register inspection address has been changed to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA

View Document

30/04/2430 April 2024 Registered office address changed from C/O Vwv Llp Narrow Quay House Narrow Quay Bristol BS1 4QA England to 1st Floor 25 King Street Bristol BS1 4PB on 2024-04-30

View Document

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

View Accounts

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Resolutions

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

30/05/2330 May 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

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

View Accounts

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-30

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

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

View Accounts

21/08/2021 August 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/2016 August 2020 07/08/20 STATEMENT OF CAPITAL GBP 8000200

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

17/07/2017 July 2020 02/07/20 STATEMENT OF CAPITAL GBP 5500200

View Document

17/07/2017 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 2000200

View Document

09/01/209 January 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/01/205 January 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

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

View Accounts

26/11/1926 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 1000200

View Document

26/11/1926 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/09/1910 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2019

View Document

19/08/1919 August 2019 NOTIFICATION OF PSC STATEMENT ON 17/12/2018

View Document

19/08/1919 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/08/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 CESSATION OF WILLIAM PHILIP ROBBINS AS A PSC

View Document

13/08/1913 August 2019 NOTIFICATION OF PSC STATEMENT ON 13/08/2019

View Document

13/08/1913 August 2019 CESSATION OF ANTHONY PETER JOHN CLAYDON AS A PSC

View Document

12/08/1912 August 2019 06/06/19 STATEMENT OF CAPITAL GBP 600200

View Document

08/08/198 August 2019 ADOPT ARTICLES 06/06/2019

View Document

13/06/1913 June 2019 CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PHILIP ROBBINS / 16/05/2019

View Document

08/04/198 April 2019

View Document

05/04/195 April 2019

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR YINGBO JIANG

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 130 METRO CENTRAL HEIGHTS LONDON SE1 6BB UNITED KINGDOM

View Document

02/08/182 August 2018 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