Pico Technology Ltd was founded on 03 July 1991. The current directors of Pico Technology Ltd are listed as Percy, Jane Ellen Ann, Tong, Alan David, Tong, Caroline, Green, Margaret, Green, Michael Kenneth, Knights, Paul Marshall, Luxford, James Lee at Companies House. Currently we aren't aware of the number of employees at the this organisation. This organisation is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TONG, Alan David | 22 January 1993 | - | 1 |
TONG, Caroline | 20 December 2004 | - | 1 |
GREEN, Margaret | N/A | 23 December 2004 | 1 |
GREEN, Michael Kenneth | N/A | 23 December 2004 | 1 |
KNIGHTS, Paul Marshall | 21 February 1994 | 29 October 1997 | 1 |
LUXFORD, James Lee | N/A | 21 October 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERCY, Jane Ellen Ann | 15 March 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
AA - Annual Accounts | 26 March 2020 | |
TM01 - Termination of appointment of director | 08 January 2020 | |
AP01 - Appointment of director | 13 November 2019 | |
CS01 - N/A | 20 July 2019 | |
AA - Annual Accounts | 17 January 2019 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 06 January 2017 | |
MR04 - N/A | 27 October 2016 | |
MR04 - N/A | 27 October 2016 | |
CS01 - N/A | 08 July 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AR01 - Annual Return | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 13 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 May 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 13 July 2011 | |
AUD - Auditor's letter of resignation | 11 July 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AA - Annual Accounts | 16 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2009 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 24 July 2008 | |
AA - Annual Accounts | 27 February 2008 | |
287 - Change in situation or address of Registered Office | 20 December 2007 | |
287 - Change in situation or address of Registered Office | 12 December 2007 | |
363s - Annual Return | 22 August 2007 | |
395 - Particulars of a mortgage or charge | 23 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2007 | |
363s - Annual Return | 07 February 2007 | |
AA - Annual Accounts | 20 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 2006 | |
363s - Annual Return | 19 October 2006 | |
363a - Annual Return | 13 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2006 | |
AA - Annual Accounts | 20 December 2005 | |
288a - Notice of appointment of directors or secretaries | 14 December 2005 | |
288b - Notice of resignation of directors or secretaries | 29 November 2005 | |
288b - Notice of resignation of directors or secretaries | 29 November 2005 | |
363s - Annual Return | 21 July 2005 | |
169 - Return by a company purchasing its own shares | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
395 - Particulars of a mortgage or charge | 07 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 January 2005 | |
169 - Return by a company purchasing its own shares | 22 December 2004 | |
AA - Annual Accounts | 09 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2004 | |
363s - Annual Return | 18 August 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 05 September 2003 | |
AA - Annual Accounts | 23 January 2003 | |
363s - Annual Return | 02 August 2002 | |
AA - Annual Accounts | 05 December 2001 | |
363s - Annual Return | 01 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 21 March 2001 | |
288a - Notice of appointment of directors or secretaries | 21 March 2001 | |
AA - Annual Accounts | 13 November 2000 | |
363s - Annual Return | 21 August 2000 | |
169 - Return by a company purchasing its own shares | 21 August 2000 | |
395 - Particulars of a mortgage or charge | 02 June 2000 | |
169 - Return by a company purchasing its own shares | 28 April 2000 | |
169 - Return by a company purchasing its own shares | 28 April 2000 | |
287 - Change in situation or address of Registered Office | 20 April 2000 | |
169 - Return by a company purchasing its own shares | 28 March 2000 | |
169 - Return by a company purchasing its own shares | 28 March 2000 | |
169 - Return by a company purchasing its own shares | 28 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 1999 | |
AA - Annual Accounts | 15 November 1999 | |
363s - Annual Return | 23 July 1999 | |
AA - Annual Accounts | 31 October 1998 | |
RESOLUTIONS - N/A | 31 July 1998 | |
RESOLUTIONS - N/A | 31 July 1998 | |
MEM/ARTS - N/A | 31 July 1998 | |
363s - Annual Return | 25 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1998 | |
123 - Notice of increase in nominal capital | 15 July 1998 | |
AA - Annual Accounts | 27 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 November 1997 | |
RESOLUTIONS - N/A | 16 July 1997 | |
RESOLUTIONS - N/A | 16 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 1997 | |
123 - Notice of increase in nominal capital | 16 July 1997 | |
363s - Annual Return | 13 July 1997 | |
AA - Annual Accounts | 29 November 1996 | |
363s - Annual Return | 01 July 1996 | |
AA - Annual Accounts | 25 October 1995 | |
363s - Annual Return | 06 July 1995 | |
AA - Annual Accounts | 15 November 1994 | |
363s - Annual Return | 22 July 1994 | |
288 - N/A | 04 March 1994 | |
288 - N/A | 19 November 1993 | |
288 - N/A | 19 November 1993 | |
AA - Annual Accounts | 17 November 1993 | |
363s - Annual Return | 01 July 1993 | |
288 - N/A | 24 May 1993 | |
AA - Annual Accounts | 04 February 1993 | |
363a - Annual Return | 16 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 August 1991 | |
287 - Change in situation or address of Registered Office | 16 July 1991 | |
288 - N/A | 16 July 1991 | |
288 - N/A | 16 July 1991 | |
NEWINC - New incorporation documents | 03 July 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 June 2007 | Fully Satisfied |
N/A |
Debenture | 20 December 2004 | Fully Satisfied |
N/A |
Debenture | 27 April 2004 | Fully Satisfied |
N/A |
Deed of rent deposit | 26 May 2000 | Fully Satisfied |
N/A |