Advanced company searchLink opens in new window

PIKL INSURANCE SERVICES LIMITED

Company number 10449346

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)
16 Jun 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 13 -15 st. Georges Street Norwich NR3 1AB on 16 June 2019
14 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 65,154.82
03 May 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 65,135.63
27 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 65,134.74
06 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 65,133.53
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 65,126.78
28 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Ordinary shares capital of the company is increased 04/03/2018
28 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Ordinary shares capital of the company is increased 24/12/2018
10 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 24 December 2018
  • GBP 65,126.37
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 65,121.67
21 Dec 2018 TM01 Termination of appointment of Jonathan Paul Kirk as a director on 21 December 2018
21 Dec 2018 TM01 Termination of appointment of Wayne Rodney Dunthorne as a director on 21 December 2018
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 65,119.4
12 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2018
  • GBP 65,114.58
12 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 September 2018
  • GBP 65,108.63
12 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 June 2018
  • GBP 65,107.44
12 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2018
  • GBP 65,105.95
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 65,116.42
13 Nov 2018 SH02 Sub-division of shares on 2 March 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 September 2018
  • GBP 65,114.59
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2018