PICCOLO COMMUNICATIONS LIMITED

08185504
CAVENDISH MILL REAR ENTRANCE BANK STREET ASHTON-UNDER-LYNE ENGLAND OL6 7DN

Documents

Documents
Date Category Description Pages
06 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2024 accounts Annual Accounts 3 Buy now
20 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
18 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Apr 2023 accounts Annual Accounts 3 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Mar 2022 accounts Annual Accounts 3 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Apr 2021 accounts Annual Accounts 3 Buy now
15 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2020 accounts Annual Accounts 2 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Feb 2019 officers Appointment of director (Mr Christopher Matthew Bird) 2 Buy now
05 Feb 2019 officers Appointment of director (Mrs Emma Lucy Marsh) 2 Buy now
05 Feb 2019 officers Appointment of secretary (Mrs Emma Lucy Marsh) 2 Buy now
05 Feb 2019 officers Termination of appointment of director (Ian Hamilton Munro) 1 Buy now
05 Feb 2019 officers Termination of appointment of director (Martin Paul Frost) 1 Buy now
05 Feb 2019 officers Termination of appointment of secretary (Martin Paul Frost) 1 Buy now
24 Jan 2019 capital Return of purchase of own shares 3 Buy now
17 Dec 2018 capital Notice of cancellation of shares 6 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2018 accounts Annual Accounts 8 Buy now
04 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2018 accounts Annual Accounts 12 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2016 accounts Annual Accounts 14 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Apr 2016 accounts Annual Accounts 11 Buy now
03 Nov 2015 mortgage Statement of release/cease from a charge 1 Buy now
09 Sep 2015 annual-return Annual Return 4 Buy now
15 Apr 2015 accounts Annual Accounts 13 Buy now
05 Mar 2015 auditors Auditors Resignation Company 1 Buy now
04 Sep 2014 annual-return Annual Return 4 Buy now
04 Sep 2014 officers Change of particulars for director (Mr Martin Paul Frost) 2 Buy now
02 Jun 2014 accounts Annual Accounts 15 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
31 May 2013 mortgage Registration of a charge 15 Buy now
13 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jan 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Oct 2012 capital Return of Allotment of shares 4 Buy now
20 Aug 2012 incorporation Incorporation Company 18 Buy now