Advanced company searchLink opens in new window

PICCOLO 3D LIMITED

Company number 09268406

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
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