-
PICPICID LIMITED - 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
Company Information
- Company registration number
- 08204966
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 - 6 The Wharf Centre
- Wharf Street
- Warwick
- Warwickshire
- CV34 5LB
- United Kingdom 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, United Kingdom UK
Management
- Managing Directors
- OLIVE, Nicholas Mark
- SPARROWHAWK, Keiron Thomas
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-09-06
- Age Of Company 2012-09-06 12 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mr Stephen Michael Mcnulty
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-10-18
- Last Date: 2019-09-06
-
PICPICID LIMITED Company Description
- PICPICID LIMITED is a ltd registered in United Kingdom with the Company reg no 08204966. Its current trading status is "live". It was registered 2012-09-06. It has declared SIC or NACE codes as "62020". It has 2 directors It can be contacted at 4 - 6 The Wharf Centre .
Get PICPICID LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Picpicid Limited - 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
- 2012-09-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PICPICID LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-12-22) - GAZ1(A)
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-04) - AD01
-
termination-director-company-with-name-termination-date (2020-04-14) - TM01
-
dissolution-application-strike-off-company (2020-12-10) - DS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-27) - AA
-
termination-director-company-with-name-termination-date (2019-01-08) - TM01
-
appoint-person-director-company-with-name-date (2019-01-08) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-25) - AA
-
confirmation-statement-with-no-updates (2018-09-06) - CS01
-
change-person-director-company-with-change-date (2018-01-16) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-14) - AA
-
confirmation-statement-with-updates (2017-09-14) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-09) - AA
-
capital-return-purchase-own-shares (2015-01-19) - SH03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-23) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-07-03) - AD01
-
second-filing-of-form-with-form-type-made-up-date (2014-06-03) - RP04
-
second-filing-of-form-with-form-type (2014-06-03) - RP04
-
gazette-notice-compulsary (2014-01-21) - GAZ1
-
gazette-filings-brought-up-to-date (2014-01-25) - DISS40
-
second-filing-of-form-with-form-type (2014-02-05) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-10) - AR01
-
capital-allotment-shares (2014-02-11) - SH01
-
capital-allotment-shares (2014-01-30) - SH01
-
change-account-reference-date-company-previous-extended (2014-05-28) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-05-28) - AA
-
capital-allotment-shares (2014-06-02) - SH01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-07-15) - AP01
-
resolution (2013-06-21) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-06-21) - SH02
-
capital-allotment-shares (2013-06-20) - SH01
-
appoint-person-director-company-with-name (2013-04-16) - AP01
-
capital-allotment-shares (2013-04-09) - SH01
keyboard_arrow_right 2012
-
incorporation-company (2012-09-06) - NEWINC