Advanced company searchLink opens in new window

PICCADILLY MIDCO LIMITED

Company number 12887500

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)
12 Jun 2024 TM01 Termination of appointment of Alec Kemp as a director on 12 June 2024
12 Jun 2024 AP01 Appointment of Mr Adam Prickett as a director on 12 June 2024
17 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
15 Sep 2023 AA Full accounts made up to 31 December 2022
27 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
16 Sep 2022 AA Full accounts made up to 31 December 2021
27 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
19 Aug 2021 AA01 Current accounting period extended from 31 May 2021 to 31 December 2021
26 Jan 2021 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to City View House 5 Union Street Ardwick Manchester M12 4JD on 26 January 2021
26 Jan 2021 AP01 Appointment of Chris Kay as a director on 18 January 2021
26 Jan 2021 TM01 Termination of appointment of Henry William Baines Sallitt as a director on 18 January 2021
03 Nov 2020 AP01 Appointment of Mr Alec Kemp as a director on 3 November 2020
03 Nov 2020 AP01 Appointment of Mr Benjamin Daniel Booth as a director on 9 October 2020
29 Oct 2020 MA Memorandum and Articles of Association
29 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 AA01 Current accounting period shortened from 30 September 2021 to 31 May 2021
17 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-09-17
  • GBP 1