Advanced company searchLink opens in new window

PICTUREPATH LTD

Company number 10746396

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)
14 May 2024 AD01 Registered office address changed from 57 Jordan Street Liverpool Merseyside L1 0BW England to Prospect House Rouen Road Norwich NR1 1RE on 14 May 2024
14 May 2024 LIQ02 Statement of affairs
14 May 2024 600 Appointment of a voluntary liquidator
14 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-02
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 Sep 2023 AP01 Appointment of Mr Chris Davidson as a director on 25 August 2023
15 Sep 2023 TM01 Termination of appointment of Richard Graham Nurse as a director on 25 August 2023
05 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
23 Feb 2023 TM01 Termination of appointment of Savvas Ioannou Neophytou as a director on 23 February 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Jun 2021 PSC02 Notification of Nova Group Holdings Limited as a person with significant control on 5 October 2020
10 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
29 Apr 2021 CH02 Director's details changed for Nova Group Holdings Limited on 27 April 2021
29 Apr 2021 CH01 Director's details changed for Mr Richard Graham Nurse on 29 April 2021
29 Apr 2021 AD01 Registered office address changed from 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England to 57 Jordan Street Liverpool Merseyside L1 0BW on 29 April 2021
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 7,889.54
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 7,882.04
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 8,437.66
13 Nov 2020 CH02 Director's details changed for Galactic Hq Ltd on 12 November 2020
12 Nov 2020 AD01 Registered office address changed from 17 Boundary Street Liverpool L5 9UB England to 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX on 12 November 2020
27 May 2020 CS01 Confirmation statement made on 27 April 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019