PICCOLO COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2024-11-25 with no updates |
08/01/258 January 2025 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | Micro company accounts made up to 2023-03-31 |
05/03/245 March 2024 | Confirmation statement made on 2023-11-25 with no updates |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
17/04/2317 April 2023 | Confirmation statement made on 2022-11-25 with no updates |
17/04/2317 April 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-25 with no updates |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
15/12/2015 December 2020 | DISS40 (DISS40(SOAD)) |
12/12/2012 December 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
08/12/208 December 2020 | FIRST GAZETTE |
21/04/2021 April 2020 | DISS40 (DISS40(SOAD)) |
19/04/2019 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | FIRST GAZETTE |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | APPOINTMENT TERMINATED, SECRETARY MARTIN FROST |
05/02/195 February 2019 | DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW BIRD |
05/02/195 February 2019 | DIRECTOR APPOINTED MRS EMMA LUCY MARSH |
05/02/195 February 2019 | SECRETARY APPOINTED MRS EMMA LUCY MARSH |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUEST MEDIA NETWORK LIMITED |
05/02/195 February 2019 | CESSATION OF IAN HAMILTON MUNRO AS A PSC |
05/02/195 February 2019 | CESSATION OF MARTIN PAUL FROST AS A PSC |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO |
05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FROST |
24/01/1924 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
17/12/1817 December 2018 | 03/12/18 STATEMENT OF CAPITAL GBP 200 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
09/07/189 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM CAVENDISH 249 CAVENDISH STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7AT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
02/12/162 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
01/07/161 July 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
05/04/165 April 2016 | FULL ACCOUNTS MADE UP TO 30/06/15 |
03/11/153 November 2015 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 081855040001 |
09/09/159 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
15/04/1515 April 2015 | FULL ACCOUNTS MADE UP TO 30/06/14 |
05/03/155 March 2015 | AUDITOR'S RESIGNATION |
04/09/144 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
04/09/144 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL FROST / 24/01/2014 |
02/06/142 June 2014 | FULL ACCOUNTS MADE UP TO 30/06/13 |
11/09/1311 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
31/05/1331 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 081855040001 |
13/03/1313 March 2013 | CURREXT FROM 31/03/2013 TO 30/06/2013 |
16/01/1316 January 2013 | CURRSHO FROM 31/08/2013 TO 31/03/2013 |
02/10/122 October 2012 | 07/09/12 STATEMENT OF CAPITAL GBP 250 |
20/08/1220 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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