THE PICKLED PIG (CUFFLEY) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Current accounting period shortened from 2024-03-28 to 2024-03-27

View Document

06/10/246 October 2024 Confirmation statement made on 2024-08-18 with updates

View Document

05/06/245 June 2024 Registered office address changed from 32 Station Road Cuffley Potters Bar EN6 4HE England to 1 Kings Avenue London N21 3NA on 2024-06-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 DIRECTOR APPOINTED MR THEO ODYSSEA

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPULENT EXCLUSIVE & DESIGNS LTD

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, SECRETARY KEY SECRETARIAL SERVICES LIMITED

View Document

18/08/2018 August 2020 CESSATION OF GEORGE IOANNIDES AS A PSC

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR NEOKLIS IOANNIDES

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE IOANNIDES / 01/10/2017

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE IOANNIDES / 01/10/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE IOANNIDES

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE IOANNIDES / 11/04/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/07/1619 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE IOANNIDES / 11/04/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE IOANNIDES / 11/04/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/07/131 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/07/125 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE IOANNIDES / 08/05/2012

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/07/111 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE IOANNIDES / 12/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEY SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM BOND PARTNERS LLP, THE GRANGE 100 HIGH STREET LONDON N14 6TB

View Document

11/07/0911 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/12/0828 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE IOANNIDES / 16/12/2008

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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