Advanced company searchLink opens in new window

PICCADILLY & DOWN LTD

Company number 10196354

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)
20 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/05/23
20 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 1,081.5786
17 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 1,050
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