PIKO CONSULTING UK LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-09-17 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Registered office address changed from Apartment 35 82-84 Childers Street Deptford London Greater London SE8 5FS England to Flat 3 93 Evelyn Street Deptford, Lewisham London Greater London SE8 5DD on 2025-03-24

View Document

24/03/2524 March 2025 Registered office address changed from Flat 3 93 Evelyn Street Deptford, Lewisham London Greater London SE8 5DD England to Flat 3 98 Evelyn Street Deptford, Lewisham London Greater London SE8 5DD on 2025-03-24

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-03-31

View Document

14/12/2414 December 2024 Registered office address changed from 49 Greek Street London W1D 4EG United Kingdom to Apartment 35 82-84 Childers Street Deptford London Greater London SE8 5FS on 2024-12-14

View Document

04/11/244 November 2024 Termination of appointment of Paul David Beare as a secretary on 2024-11-01

View Document

18/09/2418 September 2024 Director's details changed for Nicholas Jonathan Kelly on 2024-09-01

View Document

18/09/2418 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-17 with updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Change of details for Nicholas Jonathan Kelly as a person with significant control on 2023-08-04

View Document

10/08/2310 August 2023 Cessation of Christopher John Kelly as a person with significant control on 2023-08-04

View Document

10/08/2310 August 2023 Cessation of Robert Noel Egan as a person with significant control on 2023-08-04

View Document

10/08/2310 August 2023 Notification of Nicholas Jonathan Kelly as a person with significant control on 2023-08-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN KELLY / 30/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN KELLY / 18/02/2020

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / ROBERT NOEL EGAN / 22/09/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

22/09/1922 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KELLY / 22/09/2019

View Document

22/09/1922 September 2019 PSC'S CHANGE OF PARTICULARS / ROBERT NOEL EGAN / 22/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN KELLY / 17/09/2018

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN KELLY

View Document

12/10/1812 October 2018 CESSATION OF NICHOLAS JONATHAN KELLY AS A PSC

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN KELLY / 09/10/2017

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / ROBERT NOEL EGAN / 09/10/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 CESSATION OF STEPHANIE CATHERINE RODGERS AS A PSC

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN KELLY / 09/10/2017

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / ROBERT NOEL EGAN / 09/10/2017

View Document

20/09/1720 September 2017 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

18/09/1718 September 2017 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