PIKAPANGO LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Registered office address changed from Bayspace 153 Mortimer Street Herne Bay Kent CT6 5HA England to 10 Kings Road Herne Bay Kent CT6 5DB on 2024-05-14

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Change of details for Mr Kevin Mark Morris as a person with significant control on 2022-12-02

View Document

05/12/225 December 2022 Director's details changed for Mr Kevin Mark Morris on 2022-12-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN MARK MORRIS / 25/11/2019

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 153 MORTIMER STREET HERNE BAY KENT CT6 5HA ENGLAND

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR STANLEY WILSON

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE GOLLOP

View Document

03/01/203 January 2020 CESSATION OF SOPHIE GOLLOP AS A PSC

View Document

03/01/203 January 2020 CESSATION OF STANLEY WILSON AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA ENGLAND

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

05/05/175 May 2017 10/04/16 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/08/1610 August 2016 DIRECTOR APPOINTED MR STANLEY WILSON

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR KEVIN MARK MORRIS

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE GOLLOP / 22/04/2016

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 149-151 NORTIMER STREET HERNE BAY KENT CT6 5HA ENGLAND

View Document

10/04/1610 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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