Advanced company searchLink opens in new window

PISTACHIO DESIGN LTD

Company number 06568455

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)
18 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
18 Apr 2024 AD01 Registered office address changed from Jubilee House Globe Park Third Avenue Marlow Bucks SL7 1YW England to The White Cottage Parkers Lane Maidens Green Bracknell RG42 6LE on 18 April 2024
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 AD01 Registered office address changed from The Granary, Courtyard Barns the Granary, Courtyard Barns Choke Lane, Cookham Dean Berkshire SL6 6PT to Jubilee House Globe Park Third Avenue Marlow Bucks SL7 1YW on 10 May 2018
23 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
26 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 CH01 Director's details changed for Mr Paul Johnson on 6 November 2015
21 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jul 2014 AD01 Registered office address changed from 19/20 Woodlands Farm Spring Lane Cookham Dean Maidenhead Berkshire SL6 9PN to The Granary, Courtyard Barns the Granary, Courtyard Barns Choke Lane, Cookham Dean Berkshire SL6 6PT on 21 July 2014
08 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100