PICK&GO LIMITED

07081448
BROOKFIELD CHURCH LANE EAST NORTON LEICESTER LE7 9XA

Documents

Documents
Date Category Description Pages
02 Dec 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Aug 2023 accounts Annual Accounts 5 Buy now
25 Jan 2023 accounts Annual Accounts 5 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 accounts Annual Accounts 5 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2021 accounts Annual Accounts 5 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 accounts Annual Accounts 5 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 officers Appointment of director (Mrs Isobel Kathleen Cole) 2 Buy now
17 Jan 2019 accounts Annual Accounts 5 Buy now
01 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2017 accounts Annual Accounts 5 Buy now
19 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2016 accounts Annual Accounts 8 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
26 Nov 2015 officers Appointment of secretary (Mrs Isobel Kathleen Cole) 2 Buy now
27 Aug 2015 accounts Annual Accounts 8 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
29 Aug 2014 accounts Annual Accounts 8 Buy now
12 Dec 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 accounts Annual Accounts 8 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
28 Aug 2012 accounts Annual Accounts 6 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
17 Aug 2011 accounts Annual Accounts 5 Buy now
09 Aug 2011 officers Change of particulars for director (Daniel Richard Cole) 2 Buy now
21 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Appointment of director (Daniel Richard Cole) 3 Buy now
05 Jan 2010 officers Termination of appointment of director (Jc Directors Limited) 2 Buy now
05 Jan 2010 officers Termination of appointment of secretary (Jc Secretaries Limited) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Michael Blood) 2 Buy now
03 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
19 Nov 2009 incorporation Incorporation Company 22 Buy now