Advanced company searchLink opens in new window

PICCALILLI EQUITY LTD

Company number 14410306

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)
11 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
25 Sep 2024 AA Micro company accounts made up to 31 October 2023
05 Dec 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
09 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 11 October 2022
09 Nov 2022 CH01 Director's details changed for Christopher Fox on 11 October 2022
09 Nov 2022 PSC04 Change of details for Christopher Fox as a person with significant control on 11 October 2022
28 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 09/11/2022.
28 Oct 2022 CERTNM Company name changed piccalilli equity LIMITED\certificate issued on 28/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-11
28 Oct 2022 TM01 Termination of appointment of Thomas Noakes as a director on 11 October 2022
28 Oct 2022 AP01 Appointment of Christopher Fox as a director on 11 October 2022
28 Oct 2022 PSC01 Notification of Christopher Fox as a person with significant control on 11 October 2022
28 Oct 2022 PSC07 Cessation of As Formations Ltd as a person with significant control on 11 October 2022
28 Oct 2022 AD01 Registered office address changed from The Union Building 51-59 Rose Lane Norwich NR1 1BY England to 34a Colegate Norwich NR3 1BG on 28 October 2022
11 Oct 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-10-11
  • GBP 1