PICNIC TOPCO LIMITED

Suites 1 & 5 Riverside Business Centre Foundry Lane Suites 1 & 5 Riverside Business Centre Foundry Lane, Belper, DE56 0RN, England
StatusACTIVE
Company No.11732793
CategoryPrivate Limited Company
Incorporated18 Dec 2018
Age5 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

PICNIC TOPCO LIMITED is an active private limited company with number 11732793. It was incorporated 5 years, 5 months, 13 days ago, on 18 December 2018. The company address is Suites 1 & 5 Riverside Business Centre Foundry Lane Suites 1 & 5 Riverside Business Centre Foundry Lane, Belper, DE56 0RN, England.



Company Fillings

Accounts with accounts type group

Date: 07 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Cole

Appointment date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mrs Kate Louise Cook

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Thomas Justice

Termination date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jefferson Calderbank

Appointment date: 2022-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kane O'donnell

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charu Kashyap

Termination date: 2021-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Frances Palmer

Appointment date: 2021-11-08

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kane O'donnell

Appointment date: 2020-02-01

Documents

View document PDF

Resolution

Date: 11 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-04

Officer name: Lyndsey Sim

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charu Kashyap

Appointment date: 2020-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-12

Officer name: Peter Neil Buller

Documents

View document PDF

Second filing capital allotment shares

Date: 20 May 2019

Action Date: 04 Feb 2019

Category: Capital

Type: RP04SH01

Capital : 5,000.00 GBP

Date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-06

Officer name: Mr Kevin Thomas Justice

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-23

Officer name: Elaine Young

Documents

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-04

Officer name: Miss Elaine Young

Documents

View document PDF

Capital name of class of shares

Date: 25 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2019

Action Date: 04 Feb 2019

Category: Capital

Type: SH01

Capital : 5,000.00 GBP

Date: 2019-02-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Old address: 10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom

Change date: 2019-02-11

New address: Suites 1 & 5 Riverside Business Centre Foundry Lane Milford Belper DE56 0RN

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-05

Officer name: Peter Neil Buller

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-05

Officer name: Lyndsey Sim

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-05

Officer name: Garret Francis Turley

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-05

Officer name: Christian Amar Dube

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2018

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-11-30

Documents

View document PDF

Incorporation company

Date: 18 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MIRACLE KITCHEN 4 YOU LTD

42 SHORTS WAY,ROCHESTER,ME1 3AR

Number:07665671
Status:ACTIVE
Category:Private Limited Company

PARFLEX LIMITED

FLEXO HOUSE THREXTON ROAD INDUSTRIAL ESTATE,THETFORD,IP25 6NG

Number:08178843
Status:ACTIVE
Category:Private Limited Company

RE-PRODUCTION PRODUCTIONS LIMITED

LAFFITTS HALL LAFFITTS HALL, FRAMSDEN RD,STOWMARKET,IP14 6DT

Number:11351905
Status:ACTIVE
Category:Private Limited Company

RJC GROUP LTD

UNIT 2 CHARNWOOD EDGE BUSINESS PARK,COSSINGTON,LE7 4UZ

Number:09576106
Status:ACTIVE
Category:Private Limited Company

RM CONSTUCTION (UK) LTD

2 ELM TREE CLOSE,NORTHOLT,UB5 6AR

Number:11771705
Status:ACTIVE
Category:Private Limited Company

TOPLINE TRAVEL LIMITED

11 CASTLE WALK,STANSTED,CM24 8LY

Number:01640551
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source