AVANTIS 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
20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

08/01/248 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-29 to 2021-04-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

10/01/2210 January 2022 Notification of Mukesh Chatrabhuj Majithia as a person with significant control on 2020-01-20

View Document

22/10/2122 October 2021 Second filing of Confirmation Statement dated 2020-12-18

View Document

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 PSC'S CHANGE OF PARTICULARS / MR KISHOR MAJITHIA / 01/04/2021

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KISHOR MAJITHIA / 01/04/2021

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM SUNMIL HOUSE NORTHGATE NORTHWOOD HA6 2TH UNITED KINGDOM

View Document

20/01/2120 January 2021 20/01/20 STATEMENT OF CAPITAL GBP 1000

View Document

20/01/2120 January 2021 Confirmation statement made on 2020-12-18 with updates

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR KISHOR MAJITHIA / 20/01/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111179030002

View Document

13/12/1913 December 2019 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111179030001

View Document

17/09/1917 September 2019 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

16/09/1916 September 2019 PREVEXT FROM 31/12/2018 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 DIRECTOR APPOINTED MR RAVI MAJITHIA

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

19/12/1719 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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