THE PICKNI GROUP LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
16/07/2516 July 2025 | |
16/07/2516 July 2025 | Registered office address changed to PO Box 4385, 14928877 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-16 |
16/07/2516 July 2025 | |
16/07/2516 July 2025 | |
16/07/2516 July 2025 | |
13/05/2513 May 2025 | Director's details changed for Mr Jamahl Lee Rowl on 2025-05-13 |
13/05/2513 May 2025 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2025-05-13 |
13/05/2513 May 2025 | Director's details changed for Mr Jordan Edwards-Wilks on 2025-05-13 |
13/05/2513 May 2025 | Change of details for Mr Jordan Edwards-Wilks as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Change of details for Mr Jamahl Lee Rowl as a person with significant control on 2025-05-13 |
28/08/2428 August 2024 | Confirmation statement made on 2024-06-11 with no updates |
01/08/241 August 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/12/2312 December 2023 | Certificate of change of name |
12/06/2312 June 2023 | Incorporation |
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