PICO GLOBAL LTD.

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Marcel Cornelis Vlaar as a director on 2025-09-01

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Registration of charge 093659230007, created on 2024-06-13

View Document

17/06/2417 June 2024 Registration of charge 093659230006, created on 2024-06-13

View Document

22/04/2422 April 2024 Termination of appointment of Marc Hineman as a director on 2024-04-12

View Document

05/04/245 April 2024 Group of companies' accounts made up to 2022-12-31

View Document

22/01/2422 January 2024 Satisfaction of charge 093659230001 in full

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

26/10/2326 October 2023 Second filing for the termination of Emma Wheeler as a director

View Document

05/10/235 October 2023 Termination of appointment of Emma Wheeler as a director on 2023-09-12

View Document

14/03/2314 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

10/11/2210 November 2022 Appointment of Mr Eric Harkness as a director on 2022-11-09

View Document

10/11/2210 November 2022 Termination of appointment of Angelo Bulone as a director on 2022-11-09

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

07/02/227 February 2022 Registration of charge 093659230005, created on 2022-01-31

View Document

19/11/2119 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/07/1917 July 2019 ADOPT ARTICLES 26/06/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN MOHR

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

01/10/161 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM C/O KATTEN LAW PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD LONDON EC4M 8AB ENGLAND

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR SONG BAILLARGEON

View Document

23/12/1423 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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