Advanced company searchLink opens in new window

PICCADILLY PRIME LTD

Company number 09825099

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 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
10 May 2023 AD01 Registered office address changed from 906, Bessborough House 28 Circus Road West London SW11 8EG England to 1604 Circus Road West London SW11 8EQ on 10 May 2023
10 May 2023 PSC04 Change of details for Mr Mohammad Khobreh as a person with significant control on 9 May 2023
10 May 2023 CH01 Director's details changed for Mr Mohammad Khobreh on 9 May 2023
10 May 2023 CH01 Director's details changed for Mr Mohammad Khobreh on 9 May 2023
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
28 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
13 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
26 Oct 2020 AD01 Registered office address changed from Lu. 406, the Light Bulb Filament Walk London SW18 4GQ England to 906, Bessborough House 28 Circus Road West London SW11 8EG on 26 October 2020
23 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
09 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 200,000
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
10 Aug 2018 AAMD Amended micro company accounts made up to 31 October 2017
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
26 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
14 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
04 Jul 2016 CH01 Director's details changed for Mr Mohammad Khobreh on 30 June 2016
04 Jul 2016 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Lu. 406, the Light Bulb Filament Walk London SW18 4GQ on 4 July 2016
04 Jul 2016 CH01 Director's details changed for Mr Mohammad Khobreh on 27 June 2016