- Company Overview for PICCADILLY & DOWN LTD (10196354)
- Filing history for PICCADILLY & DOWN LTD (10196354)
- People for PICCADILLY & DOWN LTD (10196354)
- More for PICCADILLY & DOWN LTD (10196354)
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) |
---|---|---|---|
20 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Oct 2024 | CH01 | Director's details changed for Mr Stuart Daniel Hudson on 24 May 2024 | |
11 Oct 2024 | CH01 | Director's details changed for Mr Richard John Balaes on 24 May 2024 | |
10 Oct 2024 | PSC04 | Change of details for Richard John Balaes as a person with significant control on 24 May 2024 | |
10 Oct 2024 | PSC04 | Change of details for Stuart Daniel Hudson as a person with significant control on 24 May 2024 | |
30 May 2024 | AD01 | Registered office address changed from Queen Anne's Gate 2 Dartmouth Street London SW1H 9BP England to C/O Aag Wealth Management Ltd Lumaneri House Blythe Gate Blythe Valley Park Solihull B90 8AH on 30 May 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
06 Mar 2024 | CH01 | Director's details changed for Mr Stuart Daniel Hudson on 6 March 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jul 2023 | PSC04 | Change of details for Mr Stuart Daniel Hudson as a person with significant control on 7 July 2023 | |
07 Jul 2023 | PSC04 | Change of details for Mr Richard John Balaes as a person with significant control on 7 July 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
22 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 6 June 2022 | |
17 May 2023 | CH01 | Director's details changed for Mr Stuart Daniel Hudson on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Richard John Balaes on 17 May 2023 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jun 2022 | CS01 |
Confirmation statement made on 23 May 2022 with updates
|
|
20 May 2022 | RESOLUTIONS |
Resolutions
|
|
17 May 2022 | SH01 |
Statement of capital following an allotment of shares on 16 May 2022
|
|
17 May 2022 | SH01 |
Statement of capital following an allotment of shares on 16 May 2022
|
|
08 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates |