Picfair Ltd was registered on 05 April 2013, it's status at Companies House is "Active". The current directors of the organisation are listed as Bower, Daniel Shannon, Lanyado, Benjamin Saul in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWER, Daniel Shannon | 15 May 2014 | - | 1 |
LANYADO, Benjamin Saul | 05 April 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 June 2020 | |
AP04 - Appointment of corporate secretary | 19 June 2020 | |
TM02 - Termination of appointment of secretary | 16 June 2020 | |
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 14 January 2020 | |
SH01 - Return of Allotment of shares | 08 January 2020 | |
SH01 - Return of Allotment of shares | 07 January 2020 | |
SH01 - Return of Allotment of shares | 20 December 2019 | |
SH01 - Return of Allotment of shares | 20 December 2019 | |
SH01 - Return of Allotment of shares | 03 September 2019 | |
CS01 - N/A | 05 April 2019 | |
SH01 - Return of Allotment of shares | 17 January 2019 | |
AA - Annual Accounts | 08 January 2019 | |
RESOLUTIONS - N/A | 05 December 2018 | |
SH01 - Return of Allotment of shares | 28 November 2018 | |
SH01 - Return of Allotment of shares | 28 November 2018 | |
SH01 - Return of Allotment of shares | 27 November 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 10 January 2018 | |
SH01 - Return of Allotment of shares | 31 August 2017 | |
AP01 - Appointment of director | 21 August 2017 | |
SH01 - Return of Allotment of shares | 21 August 2017 | |
RESOLUTIONS - N/A | 14 August 2017 | |
SH01 - Return of Allotment of shares | 20 July 2017 | |
CS01 - N/A | 04 May 2017 | |
CH01 - Change of particulars for director | 02 May 2017 | |
CH01 - Change of particulars for director | 02 May 2017 | |
AP04 - Appointment of corporate secretary | 20 February 2017 | |
AD01 - Change of registered office address | 20 February 2017 | |
AA - Annual Accounts | 16 January 2017 | |
RESOLUTIONS - N/A | 07 January 2017 | |
AR01 - Annual Return | 20 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 13 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2016 | |
SH01 - Return of Allotment of shares | 16 February 2016 | |
AA - Annual Accounts | 19 January 2016 | |
SH01 - Return of Allotment of shares | 29 July 2015 | |
AR01 - Annual Return | 07 May 2015 | |
AA - Annual Accounts | 17 December 2014 | |
RESOLUTIONS - N/A | 07 November 2014 | |
RP04 - N/A | 03 November 2014 | |
AP01 - Appointment of director | 13 August 2014 | |
RESOLUTIONS - N/A | 02 June 2014 | |
AP01 - Appointment of director | 02 June 2014 | |
SH01 - Return of Allotment of shares | 02 June 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 June 2014 | |
AR01 - Annual Return | 09 April 2014 | |
NEWINC - New incorporation documents | 05 April 2013 |