Advanced company searchLink opens in new window

PICCADILLY PICTURES (SERVICES) LIMITED

Company number 07095240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with no updates
23 May 2024 AA Unaudited abridged accounts made up to 29 June 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with updates
17 May 2022 MR04 Satisfaction of charge 070952400003 in full
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with updates
25 Jun 2020 MR01 Registration of charge 070952400010, created on 23 June 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
04 Oct 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
30 Sep 2019 AA01 Previous accounting period extended from 30 December 2018 to 29 June 2019
18 Jun 2019 MR01 Registration of charge 070952400009, created on 17 June 2019
24 May 2019 MR01 Registration of charge 070952400008, created on 24 May 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
13 Nov 2018 MR01 Registration of charge 070952400007, created on 9 November 2018
05 Jul 2018 MR01 Registration of charge 070952400006, created on 3 July 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
09 Jan 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 Jan 2018 AD01 Registered office address changed from 80 Haymarket First Floor New Zealand House London SW1Y 4TE to 33 st. James's Square London SW1Y 4JS on 2 January 2018
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
06 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates