Advanced company searchLink opens in new window

PICASSO TOPCO LIMITED

Company number 13922506

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)
21 May 2024 TM01 Termination of appointment of Simon Christopher Ward as a director on 17 May 2024
09 May 2024 AP01 Appointment of Mr Martin James Dunn as a director on 1 May 2024
24 Apr 2024 AA Group of companies' accounts made up to 31 August 2023
04 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 206,102,825.8
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 205,802,507.7
06 Oct 2023 AP01 Appointment of Mr Darren David Singer as a director on 3 October 2023
06 Oct 2023 TM01 Termination of appointment of Mark Alexander Lovett as a director on 3 October 2023
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 213,066,030.73
08 Jun 2023 AA Group of companies' accounts made up to 31 August 2022
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 213,065,465.73
23 Jan 2023 PSC05 Change of details for Be Vi Nominees Limited as a person with significant control on 18 January 2023
14 Dec 2022 CH01 Director's details changed for Mr Simon Christopher Ward on 14 December 2022
13 Dec 2022 CH01 Director's details changed for Mr Mark Alexander Lovett on 21 November 2022
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 205,898,774.14
21 Nov 2022 CH01 Director's details changed for Mr Mark Alexander Lovett on 18 November 2022
21 Oct 2022 AP01 Appointment of Non-Executive Director Christopher William Eccleshare as a director on 18 July 2022
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 205,897,604.88
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 164,963,576.74
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 13 July 2022
  • GBP 199,814,105.4
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 29 May 2022
  • GBP 199,811,005.4
07 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2022
  • GBP 199,808,830.40
24 May 2022 AD01 Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to Unit 315 Fort Dunlop Fort Parkway Birmingham B24 9FD on 24 May 2022
20 May 2022 AP01 Appointment of Mr Ajay Awatramani as a director on 9 May 2022