PICNIC LIMITED: Filings - Page 2

  • Overview

    Company NamePICNIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05348872
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PICNIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Tanya Claire Richards as a director on Jun 05, 2019

    2 pagesAP01

    Appointment of Mr Colin Smith as a director on Jun 05, 2019

    2 pagesAP01

    Second filing to change the details of Sky Limited as a person with significant control

    8 pagesRP04PSC05

    Confirmation statement made on Feb 01, 2019 with updates

    5 pagesCS01

    Change of details for Sky Plc as a person with significant control on Dec 19, 2018

    3 pagesPSC05
    Annotations
    DateAnnotation
    Mar 08, 2019Clarification A second filed PSC05 was registered on 08/03/2019.

    Change of details for Sky Plc as a person with significant control on Nov 07, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Feb 01, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Appointment of Mr Karl Holmes as a director on Oct 21, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 2,138
    SH01

    Audit exemption subsidiary accounts made up to Jun 30, 2015

    9 pagesAA

    legacy

    162 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital following an allotment of shares on May 07, 2015

    • Capital: GBP 2,138
    3 pagesSH01

    Director's details changed for Mr Christopher Jon Taylor on Nov 21, 2014

    2 pagesCH01

    Secretary's details changed for Christopher Jon Taylor on Nov 21, 2014

    1 pagesCH03

    Director's details changed for Mr Colin Robert Jones on Nov 21, 2014

    2 pagesCH01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 1,428
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 1,428
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    6 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0