PICASOUND AUDIOVISUAL LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

05/01/245 January 2024 Director's details changed for Mr Manuel Amoscotegui on 2024-01-05

View Document

05/01/245 January 2024 Registered office address changed from Suite C, 107-109 the Grove London E15 1HP England to 65 Broadway London E15 4BQ on 2024-01-05

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-01-31

View Document

09/12/229 December 2022 Registered office address changed from 8 Broyle Close Chichester PO19 6BG England to Suite C, 107-109 the Grove London E15 1HP on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Manuel Amoscotegui on 2022-12-08

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 CESSATION OF MANUEL JESUS AMOSCOTEGUI CALLES AS A PSC

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 61 ABBOTT AVENUE LONDON SW20 8SG ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 COMPANY RESTORED ON 30/04/2019

View Document

30/04/1930 April 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

05/03/195 March 2019 STRUCK OFF AND DISSOLVED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/12/1818 December 2018 FIRST GAZETTE

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUEL JESUS AMOSCOTEGUI CALLES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 12 IDMISTON ROAD LONDON E15 1RG ENGLAND

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM E15 1RG 12 IDMISTON RD LONDON E15 1RG ENGLAND

View Document

16/01/1716 January 2017 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