PICK N TASK LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Director's details changed for Mr Amaury Charles Francois Focant on 2024-02-12

View Document

28/02/2428 February 2024 Director's details changed for Mr Adrien Pierre Lafosse on 2024-02-12

View Document

28/02/2428 February 2024 Change of details for Mr Amaury Charles Francois Focant as a person with significant control on 2024-02-12

View Document

28/02/2428 February 2024 Change of details for Mr Adrien Pierre Lafosse as a person with significant control on 2024-02-12

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Northumberland Avenue London WC2N 5BY on 2023-05-03

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Confirmation statement made on 2022-01-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURAT TURKELI

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR ADRIEN PIERRE LAFOSSE / 30/12/2020

View Document

23/12/2023 December 2020 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