PICORED TRADE LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/05/234 May 2023 Compulsory strike-off action has been suspended

View Document

04/05/234 May 2023 Compulsory strike-off action has been suspended

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

16/03/2316 March 2023 Director's details changed for Mr Ibram Nurham on 2022-12-02

View Document

15/03/2315 March 2023 Cessation of Stefan Palcu as a person with significant control on 2022-12-02

View Document

15/03/2315 March 2023 Termination of appointment of Stefan Palcu as a director on 2022-12-02

View Document

15/03/2315 March 2023 Registered office address changed from 457 Westborough Road Westcliff-on-Sea SS0 9TJ England to 463 Fairfax Drive Westcliff-on-Sea SS0 9RQ on 2023-03-15

View Document

15/03/2315 March 2023 Notification of Nurhan Ibram as a person with significant control on 2022-12-02

View Document

15/03/2315 March 2023 Appointment of Mr Ibram Nurham as a director on 2022-12-02

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

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

View Accounts

01/12/211 December 2021 Registered office address changed from 100 Inverness Avenue Westcliff-on-Sea SS0 9DX England to 457 Westborough Road Westcliff-on-Sea SS0 9TJ on 2021-12-01

View Document

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

View Document

07/08/217 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR STEFAN PALCU / 17/09/2020

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN PALCU

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR STEFAN PALCU

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIBELIUS PIOARU

View Document

04/08/204 August 2020 CESSATION OF SIBELIUS EDUARD PIOARU AS A PSC

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

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

View Accounts

10/03/1910 March 2019 REGISTERED OFFICE CHANGED ON 10/03/2019 FROM 294 LONDON ROAD LONDON ROAD WESTCLIFF-ON-SEA SS0 7JJ UNITED KINGDOM

View Document

03/12/183 December 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