About

Registered Number: 08185504
Date of Incorporation: 20/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Cavendish Mill Rear Entrance, Bank Street, Ashton-Under-Lyne, OL6 7DN,

 

Piccolo Communications Ltd was setup in 2012. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSH, Emma Lucy 28 January 2019 - 1
FROST, Martin Paul 20 August 2012 28 January 2019 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 21 April 2020
AA - Annual Accounts 19 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 16 October 2019
PSC02 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
AP01 - Appointment of director 05 February 2019
AP01 - Appointment of director 05 February 2019
AP03 - Appointment of secretary 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM02 - Termination of appointment of secretary 05 February 2019
SH03 - Return of purchase of own shares 24 January 2019
SH06 - Notice of cancellation of shares 17 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 09 July 2018
AD01 - Change of registered office address 04 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 22 August 2016
AA01 - Change of accounting reference date 01 July 2016
AA - Annual Accounts 05 April 2016
MR05 - N/A 03 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 15 April 2015
AUD - Auditor's letter of resignation 05 March 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 11 September 2013
MR01 - N/A 31 May 2013
AA01 - Change of accounting reference date 13 March 2013
AA01 - Change of accounting reference date 16 January 2013
SH01 - Return of Allotment of shares 02 October 2012
NEWINC - New incorporation documents 20 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.