PICASSO MIDCO 2 LIMITED

Unit 315 Fort Dunlop Fort Parkway, Birmingham, B24 9FD, England
StatusACTIVE
Company No.13922866
CategoryPrivate Limited Company
Incorporated17 Feb 2022
Age2 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

PICASSO MIDCO 2 LIMITED is an active private limited company with number 13922866. It was incorporated 2 years, 2 months, 26 days ago, on 17 February 2022. The company address is Unit 315 Fort Dunlop Fort Parkway, Birmingham, B24 9FD, England.



Company Fillings

Accounts with accounts type full

Date: 25 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2024

Action Date: 11 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-11

Capital : 160,611,746 GBP

Documents

View document PDF

Second filing of director appointment with name

Date: 13 Oct 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Darren David Singer

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alexander Lovett

Termination date: 2023-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-06

Officer name: Jack Philip Sleigh

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-06

Officer name: Mr Darren David Singer

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-06

Officer name: Jack Philip Sleigh

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Second filing of director appointment with name

Date: 13 May 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Jack Philip Sleigh

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-14

Officer name: Jack Philip Sleigh

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-14

Officer name: Mr Simon Christopher Ward

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Alexander Lovett

Change date: 2022-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Alexander Lovett

Change date: 2022-11-18

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Picasso Midco 1 Limited

Change date: 2022-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

Old address: 95 Wigmore Street London W1U 1FB United Kingdom

Change date: 2022-05-24

New address: Unit 315 Fort Dunlop Fort Parkway Birmingham B24 9FD

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2022

Action Date: 22 Mar 2022

Category: Capital

Type: SH01

Capital : 160,312,394 GBP

Date: 2022-03-22

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-22

Officer name: Mr Mark Alexander Lovett

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Christopher Ward

Change date: 2022-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Judith Sophia Watford

Termination date: 2022-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-22

Officer name: Kyle Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Mr Mark Alexander Lovett

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Ward

Appointment date: 2022-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2022

Action Date: 21 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 139228660001

Charge creation date: 2022-03-21

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Feb 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2022-08-31

Documents

View document PDF

Incorporation company

Date: 17 Feb 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD CUBE CONSULTING LIMITED

3 TUDANCA CHASE,MILTON KEYNES,MK8 1BT

Number:10619736
Status:ACTIVE
Category:Private Limited Company

FOREST NEWSPAPERS LTD.

31 THE MOUNT,HAMPSHIRE,BH24 1XX

Number:06059178
Status:ACTIVE
Category:Private Limited Company

ICONNIX LTD

11A HIGHFIELD ROAD,ROMFORD,RM5 3RA

Number:09196625
Status:ACTIVE
Category:Private Limited Company

LANCE LAB LTD

C2 STRANGFORD PARK,NEWTOWNARDS,BT23 4YH

Number:NI617960
Status:ACTIVE
Category:Private Limited Company

ROONEY ENGINEERING SERVICES LTD

FLAT 0/2, 40 BALLINDALLOCH DRIVE,GLASGOW,G31 3DS

Number:SC611164
Status:ACTIVE
Category:Private Limited Company

SKYE BROS LIMITED

16 RIVERSIDE ROAD,GLASGOW,G76 0DF

Number:SC590752
Status:ACTIVE
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