Advanced company searchLink opens in new window

PICKLE FACTORY HOLDINGS LIMITED

Company number 10916124

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)
30 Nov 2023 CERTNM Company name changed oval space holdings LIMITED\certificate issued on 30/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-29
24 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
24 Oct 2023 PSC08 Notification of a person with significant control statement
24 Oct 2023 PSC07 Cessation of Sixth Suhanthi Limited as a person with significant control on 5 April 2023
24 Oct 2023 PSC07 Cessation of Wcs Nominees Limited as a person with significant control on 3 November 2021
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2023 MA Memorandum and Articles of Association
22 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created/share holders consent 01/03/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2023 SH10 Particulars of variation of rights attached to shares
22 Apr 2023 SH08 Change of share class name or designation
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 294.6547
28 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2023 PSC02 Notification of Wcs Nominees Limited as a person with significant control on 3 November 2021
12 Jan 2023 PSC02 Notification of Sixth Suhanthi Limited as a person with significant control on 3 November 2021
11 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 11 January 2023
28 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
31 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
13 Oct 2022 AD01 Registered office address changed from 71 Fanshaw Street London N1 6LA England to 3rd Floor, 146 - 148 Clerkenwell Road London EC1R 5DG on 13 October 2022
03 Mar 2022 CH02 Director's details changed for Edition Capital Directors Ltd on 2 March 2022
01 Mar 2022 CH02 Director's details changed for Edition Capital Directors Ltd on 1 March 2022
03 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2021 SH06 Cancellation of shares. Statement of capital on 26 July 2021
  • GBP 236.6666