ANS PIKCO 1 LIMITED

13227104
1 ARCHWAY MANCHESTER ENGLAND M15 5QJ

Documents

Documents
Date Category Description Pages
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 45 Buy now
31 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
31 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
16 Oct 2023 accounts Annual Accounts 11 Buy now
16 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 45 Buy now
16 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
16 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
04 Jul 2023 officers Appointment of director (Mr Alex Peter Hodgson) 2 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2023 officers Appointment of director (Mr Roderick Peter Joseph Green) 2 Buy now
09 Feb 2023 officers Termination of appointment of director (Andrew James Wigglesworth) 1 Buy now
14 Nov 2022 officers Termination of appointment of director (Catherine Laura Jane Greening) 1 Buy now
21 Oct 2022 officers Change of particulars for director (Miss Vicoria Elizabeth Mccahill) 2 Buy now
21 Oct 2022 officers Appointment of director (Miss Vicoria Elizabeth Mccahill) 2 Buy now
21 Oct 2022 officers Appointment of director (Mr Richard Craig Thompson) 2 Buy now
21 Oct 2022 officers Termination of appointment of director (Steven James Townsley) 1 Buy now
13 Oct 2022 accounts Annual Accounts 13 Buy now
13 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
08 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 44 Buy now
08 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
31 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2022 officers Appointment of director (Mr Andrew James Wigglesworth) 2 Buy now
18 May 2022 change-of-name Certificate Change Of Name Company 3 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 officers Termination of appointment of director (Ian Anthony Brown) 1 Buy now
22 Dec 2021 mortgage Registration of a charge 57 Buy now
17 Dec 2021 officers Appointment of director (Mr Steven James Townsley) 2 Buy now
17 Jul 2021 resolution Resolution 3 Buy now
15 Jul 2021 capital Return of Allotment of shares 3 Buy now
01 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2021 resolution Resolution 3 Buy now
01 Jul 2021 incorporation Memorandum Articles 12 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jun 2021 officers Appointment of director (Mr Ian Anthony Brown) 2 Buy now
23 Jun 2021 officers Appointment of director (Ms Catherine Laura Jane Greening) 2 Buy now
23 Jun 2021 officers Termination of appointment of director (William John Yates) 1 Buy now
23 Jun 2021 officers Termination of appointment of director (Travers Smith Secretaries Limited) 1 Buy now
17 Jun 2021 resolution Resolution 3 Buy now
25 Feb 2021 incorporation Incorporation Company 15 Buy now