85 PICCADILLY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewCurrent accounting period shortened from 2024-07-29 to 2024-07-28

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

27/12/2427 December 2024 Satisfaction of charge 088386930002 in full

View Document

27/12/2427 December 2024 Satisfaction of charge 088386930003 in full

View Document

18/12/2418 December 2024 Cessation of Evgeny Chichvarkin as a person with significant control on 2016-04-07

View Document

18/12/2418 December 2024 Notification of Hedonism Drinks Limited as a person with significant control on 2016-04-07

View Document

18/07/2418 July 2024 Registered office address changed from 5 White Horse Street London W1J 7LQ England to Connaught House 1-3 Mount Street London W1K 3NB on 2024-07-18

View Document

29/04/2429 April 2024 Full accounts made up to 2023-07-31

View Document

26/04/2426 April 2024 Satisfaction of charge 088386930001 in full

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

23/01/2423 January 2024 Director's details changed for Miss Tatiana Fokina on 2024-01-01

View Document

28/11/2328 November 2023 Full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

31/03/2331 March 2023 Termination of appointment of Timur Artemev as a director on 2023-03-30

View Document

02/03/232 March 2023 Registration of charge 088386930003, created on 2023-02-23

View Document

31/01/2331 January 2023 Director's details changed for Mr Timur Artemev on 2023-01-01

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

18/10/2218 October 2022 Full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

10/11/2110 November 2021 Full accounts made up to 2020-07-31

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/12/2018 December 2020 Registered office address changed from , Connaught House 1-3, Mount Street, London, W1K 3NB to 5 White Horse Street London W1J 7LQ on 2020-12-18

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088386930002

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088386930001

View Document

23/06/1723 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR TIMUR ARTEMEV

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

28/01/1628 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR EVGENY CHICHVARKIN

View Document

30/01/1530 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/01/1423 January 2014 CURRSHO FROM 31/01/2015 TO 31/07/2014

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company