Advanced company searchLink opens in new window

PICKFAST LIMITED

Company number 10489356

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)
13 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
18 Jan 2023 CS01 Confirmation statement made on 20 November 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 30 November 2021
06 Jan 2022 CS01 Confirmation statement made on 20 November 2021 with no updates
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
18 Oct 2020 AA Micro company accounts made up to 30 November 2019
27 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
31 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
07 Nov 2018 AD01 Registered office address changed from Unit 91, Cariocca Business Park, 2, Sawley Cariocca Business Park, Sawley Road Miles Platting Manchester Lancashire M40 8BB England to 4 Rawsthorne Avenue Manchester M18 7GB on 7 November 2018
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
08 Oct 2017 CH01 Director's details changed for Mr Adekunle Taiwo Stephens on 27 September 2017
07 Apr 2017 AD01 Registered office address changed from 4 Rawsthorne Avenue Manchester M18 7GB England to Unit 91, Cariocca Business Park, 2, Sawley Cariocca Business Park, Sawley Road Miles Platting Manchester Lancashire M40 8BB on 7 April 2017
24 Dec 2016 AD01 Registered office address changed from 7 Launceston Close Oldham OL8 2XE United Kingdom to 4 Rawsthorne Avenue Manchester M18 7GB on 24 December 2016
24 Dec 2016 TM01 Termination of appointment of Olanrewaju Shorinwa as a director on 16 December 2016
18 Dec 2016 AP01 Appointment of Mr. Adekunle Taiwo Stephens as a director on 16 December 2016
21 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-21
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted