Advanced company searchLink opens in new window

PICNIC LIMITED

Company number 05348872

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)
16 Nov 2018 PSC05 Change of details for Sky Plc as a person with significant control on 7 November 2018
25 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
07 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
09 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
24 Oct 2016 AP01 Appointment of Mr Karl Holmes as a director on 21 October 2016
17 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
24 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,138
18 Jan 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
18 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
18 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
18 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
03 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,138
19 Jun 2015 CH01 Director's details changed for Mr Christopher Jon Taylor on 21 November 2014
19 Jun 2015 CH03 Secretary's details changed for Christopher Jon Taylor on 21 November 2014
19 Jun 2015 CH01 Director's details changed for Mr Colin Robert Jones on 21 November 2014
25 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,428
08 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
13 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,428
05 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
01 Oct 2013 CC04 Statement of company's objects
01 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
16 Jan 2013 AP01 Appointment of Mr Colin Robert Jones as a director
16 Jan 2013 AP01 Appointment of Christopher Jon Taylor as a director