- Company Overview for PICCALILLI EQUITY LTD (14410306)
- Filing history for PICCALILLI EQUITY LTD (14410306)
- People for PICCALILLI EQUITY LTD (14410306)
- More for PICCALILLI EQUITY LTD (14410306)
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
|
|
28 Oct 2022 | CERTNM |
Company name changed piccalilli equity LIMITED\certificate issued on 28/10/22
|
|
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
Statement of capital on 2022-10-11
|