Advanced company searchLink opens in new window

PICKET POST CONSULTING LIMITED

Company number 11353359

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)
31 Oct 2024 RP05 Registered office address changed to PO Box 4385, 11353359 - Companies House Default Address, Cardiff, CF14 8LH on 31 October 2024
30 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2024 AD01 Registered office address changed from C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 6 February 2024
18 May 2023 AA Micro company accounts made up to 31 May 2022
17 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
03 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2022 AD01 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 1 December 2022
22 Jul 2022 AA Micro company accounts made up to 31 May 2021
25 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
24 May 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 24 May 2022
26 Jul 2021 TM01 Termination of appointment of Stuart Roy Sanders as a director on 26 July 2021
14 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
22 May 2020 AD01 Registered office address changed from 18 Picket Post Close Warfield Bracknell RG12 9FG United Kingdom to Sg House 6 st. Cross Road Winchester SO23 9HX on 22 May 2020
21 Apr 2020 SH08 Change of share class name or designation
04 Mar 2020 CH01 Director's details changed for Mr Andrew John Lovell on 4 March 2020
04 Mar 2020 CH01 Director's details changed for Mr Stuart Roy Sanders on 4 March 2020
04 Mar 2020 AD01 Registered office address changed from Tower House Fairfax Street Bristol BS1 3BN United Kingdom to 18 Picket Post Close Warfield Bracknell RG12 9FG on 4 March 2020
10 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2
01 Oct 2019 AP01 Appointment of Mr Stuart Roy Sanders as a director on 1 October 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates