PICKTHALL PROPERTIES LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/04/2310 April 2023 Accounts for a dormant company made up to 2022-11-30

View Document

09/04/239 April 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

09/04/239 April 2023 Registered office address changed from 15 Felipe Road Chafford Hundred Grays Essex RM16 6NE England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-04-09

View Document

09/04/239 April 2023 Director's details changed for Mr Forid Ahmed on 2023-04-09

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

28/02/2328 February 2023 Certificate of change of name

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

08/11/228 November 2022 Change of details for Mr Forid Ahmed as a person with significant control on 2020-09-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

28/12/2028 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

28/12/2028 December 2020 REGISTERED OFFICE CHANGED ON 28/12/2020 FROM 15 15 FELIPE ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6NE ENGLAND

View Document

28/12/2028 December 2020 REGISTERED OFFICE CHANGED ON 28/12/2020 FROM 18 LYGON HOUSE GOSSET STREET LONDON E2 7BD

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

09/04/189 April 2018 COMPANY NAME CHANGED PICKTHALL ELECTRONICS LTD CERTIFICATE ISSUED ON 09/04/18

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

12/08/1712 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

09/12/159 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

12/12/1412 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FORID AHMED / 12/12/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/11/1314 November 2013 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