- Company Overview for PIC TECHNOLOGIES LIMITED (09320176)
- Filing history for PIC TECHNOLOGIES LIMITED (09320176)
- People for PIC TECHNOLOGIES LIMITED (09320176)
- Insolvency for PIC TECHNOLOGIES LIMITED (09320176)
- More for PIC TECHNOLOGIES LIMITED (09320176)
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) |
---|---|---|---|
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 27 August 2015
|
|
08 Sep 2015 | SH02 | Sub-division of shares on 28 July 2015 | |
08 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2015 | AD01 | Registered office address changed from C/O Upreach Victoria House the Brew Paul Street London EC2A 4NG England to C/O Upreach the Den 14 Bedford Square London WC1B 3JA on 8 September 2015 | |
24 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
18 May 2015 | AD01 | Registered office address changed from C/O Upreach 1a Zetland House 5-25 Scrutton Street London EC2A 4HJ Great Britain to C/O Upreach Victoria House the Brew Paul Street London EC2A 4NG on 18 May 2015 | |
23 Mar 2015 | CERTNM |
Company name changed in context brenda LIMITED\certificate issued on 23/03/15
|
|
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 26 February 2015
|
|
09 Feb 2015 | AD01 | Registered office address changed from 1a Zetland House C/O Upreach 5-25 Scrutton Street London England to C/O Upreach 1a Zetland House 5-25 Scrutton Street London EC2A 4HJ on 9 February 2015 | |
15 Dec 2014 | AD01 | Registered office address changed from Zetland House 1a C/O Upreach 5-25 Scrutton Street London EC2A 4HJ United Kingdom to 1a Zetland House C/O Upreach 5-25 Scrutton Street London on 15 December 2014 | |
20 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-20
|