Advanced company searchLink opens in new window

PICCADILLY CURTAINS LIMITED

Company number 07443217

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)
01 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jun 2015 AD01 Registered office address changed from 100 De Beauvoir Road London N1 4EN England to 6 Wharf Street London SE8 3GE on 25 June 2015
13 Jan 2015 AD01 Registered office address changed from Cleve Studios Unit 4 Boundary Street London E2 7JD to 100 De Beauvoir Road London N1 4EN on 13 January 2015
28 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
02 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Mar 2013 AD01 Registered office address changed from Cleve Studios Unit 2 Boundary Street London E2 7JD United Kingdom on 7 March 2013
27 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from Flat 4 37 Dennington Park Road London NW6 1BB United Kingdom on 23 November 2011
06 Dec 2010 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 1
06 Dec 2010 AP01 Appointment of Adam John Francis Parry as a director
06 Dec 2010 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
18 Nov 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
18 Nov 2010 NEWINC Incorporation