PICO GLOBAL LTD.
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Termination of appointment of Marcel Cornelis Vlaar as a director on 2025-09-01 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
14/10/2414 October 2024 | Group of companies' accounts made up to 2023-12-31 |
24/06/2424 June 2024 | Registration of charge 093659230007, created on 2024-06-13 |
17/06/2417 June 2024 | Registration of charge 093659230006, created on 2024-06-13 |
22/04/2422 April 2024 | Termination of appointment of Marc Hineman as a director on 2024-04-12 |
05/04/245 April 2024 | Group of companies' accounts made up to 2022-12-31 |
22/01/2422 January 2024 | Satisfaction of charge 093659230001 in full |
04/01/244 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
26/10/2326 October 2023 | Second filing for the termination of Emma Wheeler as a director |
05/10/235 October 2023 | Termination of appointment of Emma Wheeler as a director on 2023-09-12 |
14/03/2314 March 2023 | Group of companies' accounts made up to 2021-12-31 |
26/01/2326 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
10/11/2210 November 2022 | Appointment of Mr Eric Harkness as a director on 2022-11-09 |
10/11/2210 November 2022 | Termination of appointment of Angelo Bulone as a director on 2022-11-09 |
11/02/2211 February 2022 | Confirmation statement made on 2021-12-23 with no updates |
10/02/2210 February 2022 | Memorandum and Articles of Association |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
07/02/227 February 2022 | Registration of charge 093659230005, created on 2022-01-31 |
19/11/2119 November 2021 | Group of companies' accounts made up to 2020-12-31 |
17/07/1917 July 2019 | ADOPT ARTICLES 26/06/2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
24/09/1824 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
02/10/172 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, DIRECTOR KAREN MOHR |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
01/10/161 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
23/02/1623 February 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
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 |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 125 OLD BROAD STREET LONDON EC2N 1AR UNITED KINGDOM |
09/06/159 June 2015 | APPOINTMENT TERMINATED, DIRECTOR SONG BAILLARGEON |
23/12/1423 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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