PICADOOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Confirmation statement made on 2025-11-05 with updates |
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
| 26/04/2526 April 2025 | Compulsory strike-off action has been discontinued |
| 24/04/2524 April 2025 | Confirmation statement made on 2025-01-25 with no updates |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 27/03/2427 March 2024 | Registered office address changed from The Folly Main Street Grendon Underwood Aylesbury Bucks HP18 0st England to Glenhurst Farm Henley Road Claverdon Warwick CV35 8PS on 2024-03-27 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-01-25 with no updates |
| 23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 28/02/2028 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 1 PIPIT GARDENS WATERMEAD AYLESBURY BUCKINGHAMSHIRE HP19 0GF ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/02/1623 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 2 VINE COTTAGES WEST STREET ADSTOCK BUCKINGHAM BUCKS MK18 2JG |
| 08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARK RYDE / 04/09/2015 |
| 08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 1 PIPIT GARDENS WATERMEAD AYLESBURY BUCKINGHAMSHIRE HP19 0GF ENGLAND |
| 02/03/152 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/02/1425 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/03/1313 March 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 12 ALSTONEFIELD EMERSON VALLEY MILTON KEYNES BUCKS MK4 2HA UNITED KINGDOM |
| 09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARK RYDE / 09/05/2012 |
| 29/03/1229 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 24/02/1224 February 2012 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
| 09/01/129 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 16/02/1116 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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