Advanced company searchLink opens in new window

PICKLED IMAGE LTD

Company number 05346841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 Mar 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
13 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
02 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
02 Jul 2019 TM01 Termination of appointment of Richard Perry Downey as a director on 1 July 2019
02 Jul 2019 AD01 Registered office address changed from 44 Co-Operation Road Bristol BS5 6EJ England to Unit 18 Hanover Place Bristol BS1 6UT on 2 July 2019
10 Jun 2019 PSC07 Cessation of Dick Downey as a person with significant control on 2 May 2019
10 Jun 2019 PSC04 Change of details for Miss Vicky Andrews as a person with significant control on 2 May 2019
05 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
01 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
23 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
24 Feb 2016 CH01 Director's details changed for Richard Perry Downey on 1 February 2015
24 Feb 2016 CH03 Secretary's details changed for Victoria Emma Andrews on 1 February 2015
24 Feb 2016 CH01 Director's details changed for Victoria Emma Andrews on 1 February 2015
15 Oct 2015 AD01 Registered office address changed from 45 Carlyle Rd Greenbank Bristol BS5 6HQ to 44 Co-Operation Road Bristol BS5 6EJ on 15 October 2015