Based in St Neots, Pico Technology Ltd was registered on 03 July 1991, it has a status of "Active". We do not know the number of employees at this business. This business has 7 directors listed as Percy, Jane Ellen Ann, Tong, Alan David, Tong, Caroline, Green, Margaret, Green, Michael Kenneth, Knights, Paul Marshall, Luxford, James Lee in the Companies House registry.
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 |