Advanced company searchLink opens in new window

PICASSO MIDCO 2 LIMITED

Company number 13922866

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)
22 May 2024 AP01 Appointment of Mr Andrew Swinand as a director on 7 May 2024
21 May 2024 TM01 Termination of appointment of Simon Christopher Ward as a director on 17 May 2024
25 Apr 2024 AA Full accounts made up to 31 August 2023
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 December 2023
  • GBP 160,611,746
13 Oct 2023 RP04AP01 Second filing for the appointment of Darren David Singer as a director
09 Oct 2023 TM01 Termination of appointment of Mark Alexander Lovett as a director on 6 October 2023
09 Oct 2023 AP01 Appointment of Jack Philip Sleigh as a director on 6 September 2023
09 Oct 2023 AP01 Appointment of Mr Darren David Singer as a director on 6 September 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2023
09 Oct 2023 TM01 Termination of appointment of Jack Philip Sleigh as a director on 6 September 2023
07 Jun 2023 AA Full accounts made up to 31 August 2022
13 May 2023 RP04AP01 Second filing for the appointment of Mr Jack Philip Sleigh as a director
02 May 2023 AP01 Appointment of Jack Philip Sleigh as a director on 14 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
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
21 Nov 2022 CH01 Director's details changed for Mr Mark Alexander Lovett on 18 November 2022
24 May 2022 PSC05 Change of details for Picasso Midco 1 Limited as a person with significant control on 24 May 2022
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
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 160,312,394
28 Mar 2022 CH01 Director's details changed for Mr Mark Alexander Lovett on 22 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Simon Christopher Ward on 22 March 2022
24 Mar 2022 TM01 Termination of appointment of Emma Judith Sophia Watford as a director on 22 March 2022
24 Mar 2022 TM01 Termination of appointment of Kyle Johnston as a director on 22 March 2022
24 Mar 2022 AP01 Appointment of Mr Mark Alexander Lovett as a director on 22 March 2022