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)
12 Jul 2021 SH19 Statement of capital on 12 July 2021
  • GBP 285.7142
12 Jul 2021 SH20 Statement by Directors
12 Jul 2021 CAP-SS Solvency Statement dated 05/07/21
12 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 05/07/2021
03 Jun 2021 AP02 Appointment of Edition Capital Directors Ltd as a director on 27 May 2021
03 Jun 2021 TM01 Termination of appointment of Adam Max Spence as a director on 27 May 2021
16 Oct 2020 PSC08 Notification of a person with significant control statement
16 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
13 Oct 2020 CS01 Confirmation statement made on 14 August 2020 with updates
17 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
03 Sep 2019 CH01 Director's details changed for Mr Adam Max Spence on 2 September 2019
03 Sep 2019 PSC07 Cessation of Wcs Nominees Limtied as a person with significant control on 3 October 2018
14 Aug 2019 TM01 Termination of appointment of Jordan Gerald Gross as a director on 14 August 2019
14 Aug 2019 PSC07 Cessation of Jordan Gross as a person with significant control on 14 August 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Oct 2018 PSC02 Notification of Wcs Nominees Limtied as a person with significant control on 3 October 2018
12 Oct 2018 PSC07 Cessation of Tt Nominees Limited as a person with significant control on 3 October 2018
10 Oct 2018 CS01 Confirmation statement made on 14 August 2018 with updates
12 Sep 2018 AD01 Registered office address changed from 11-12 the Oval the Oval Bethnal Green London E2 9DT United Kingdom to 71 Fanshaw Street London N1 6LA on 12 September 2018
25 Apr 2018 PSC04 Change of details for Mr Jordan Gross as a person with significant control on 25 April 2018
25 Apr 2018 PSC07 Cessation of Jordan Gerald Cross as a person with significant control on 22 November 2017
25 Apr 2018 PSC04 Change of details for Mr Jordan Gross as a person with significant control on 21 November 2017
16 Jan 2018 PSC01 Notification of Jordan Gerald Cross as a person with significant control on 22 November 2017