Advanced company searchLink opens in new window

PICKOLOGY LIMITED

Company number 09371479

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)
12 Feb 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
26 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
16 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 2 January 2017 with updates
15 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
20 Sep 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
28 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
28 Feb 2016 CH01 Director's details changed for Mr Carl Davis on 28 February 2015
29 Jul 2015 AD01 Registered office address changed from 12 Locksley Gardens Winnersh Wokingham Berkshire RG41 5NZ England to 405 Wokingham Road Earley Reading Berkshire RG6 7EL on 29 July 2015
05 Jan 2015 AD01 Registered office address changed from 15 Locksley Gardens Winnersh Wokingham RG41 5NZ United Kingdom to 12 Locksley Gardens Winnersh Wokingham Berkshire RG41 5NZ on 5 January 2015
02 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-02
  • GBP 2