- Company Overview for PICCOLO 3D LIMITED (09268406)
- Filing history for PICCOLO 3D LIMITED (09268406)
- People for PICCOLO 3D LIMITED (09268406)
- More for PICCOLO 3D LIMITED (09268406)
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) |
---|---|---|---|
30 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
28 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Nov 2018 | CH01 | Director's details changed for Mr Richard Hayes on 23 November 2018 | |
23 Nov 2018 | PSC04 | Change of details for Mr Richard Hayes as a person with significant control on 23 November 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford OX2 9GG United Kingdom to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 23 November 2018 | |
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | TM01 | Termination of appointment of Javier Atela as a director on 6 November 2018 | |
20 Nov 2018 | PSC04 | Change of details for Mr Richard Hayes as a person with significant control on 6 November 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
01 Aug 2018 | AD01 | Registered office address changed from James Cowper 2 Chawley Park Cumnor Hill Oxford OX2 9GG to James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 1 August 2018 | |
01 Aug 2018 | PSC04 | Change of details for Mr Richard Hayes as a person with significant control on 1 August 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mr Richard Hayes on 1 August 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mr Javier Atela on 1 August 2018 | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
31 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates |