Advanced company searchLink opens in new window

AVANTIS PICCADILLY LIMITED

Company number 11117903

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)
08 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
08 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
26 Apr 2023 AA Unaudited abridged accounts made up to 30 April 2022
16 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
16 Mar 2022 AA Unaudited abridged accounts made up to 30 April 2021
23 Feb 2022 AA01 Previous accounting period shortened from 29 May 2021 to 30 April 2021
11 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with updates
10 Jan 2022 PSC01 Notification of Mukesh Chatrabhuj Majithia as a person with significant control on 20 January 2020
22 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 18 December 2020
20 Aug 2021 MR01 Registration of charge 111179030003, created on 18 August 2021
28 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
01 Apr 2021 PSC04 Change of details for Mr Kishor Majithia as a person with significant control on 1 April 2021
01 Apr 2021 CH01 Director's details changed for Mr Kishor Majithia on 1 April 2021
30 Mar 2021 AD01 Registered office address changed from Sunmil House Northgate Northwood HA6 2th United Kingdom to 132 Ducks Hill Road Northwood Middlesex HA6 2SR on 30 March 2021
20 Jan 2021 PSC04 Change of details for Mr Kishor Majithia as a person with significant control on 20 January 2020
20 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/10/2021
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 1,000
12 Mar 2020 AA Unaudited abridged accounts made up to 31 May 2019
13 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
20 Dec 2019 MR01 Registration of charge 111179030002, created on 19 December 2019
13 Dec 2019 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
11 Dec 2019 MR01 Registration of charge 111179030001, created on 29 November 2019
17 Sep 2019 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
16 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 May 2019
29 Apr 2019 AP01 Appointment of Mr Ravi Majithia as a director on 29 April 2019