Advanced company searchLink opens in new window

PICASA LTD

Company number 11330375

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)
07 Aug 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2025 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
01 Feb 2024 AA Micro company accounts made up to 30 April 2023
08 Jan 2024 AD01 Registered office address changed from 35 Scotforth Road Preston PR1 4XX England to 34 Manville Street St. Helens WA9 3BH on 8 January 2024
26 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2023 CS01 Confirmation statement made on 25 April 2023 with updates
22 Aug 2023 AP01 Appointment of Mr Florin Muntean as a director on 2 January 2023
22 Aug 2023 PSC01 Notification of Florin Muntean as a person with significant control on 2 January 2023
22 Aug 2023 TM01 Termination of appointment of Alexandra Scorici as a director on 2 January 2023
22 Aug 2023 AD01 Registered office address changed from 23 Kensington Drive Leigh WN7 2XZ England to 35 Scotforth Road Preston PR1 4XX on 22 August 2023
22 Aug 2023 PSC07 Cessation of Alexandra Scorici as a person with significant control on 2 January 2023
28 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 30 April 2020
28 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
11 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
19 Jan 2019 CH01 Director's details changed for Mrs Alexandra Scorici on 18 January 2019
19 Jan 2019 AD01 Registered office address changed from 8 Waterland Lane St. Helens Merseyside WA9 3AF United Kingdom to 23 Kensington Drive Leigh WN7 2XZ on 19 January 2019
26 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-26
  • GBP 1