PICCADILLY CHAMBERS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-01-29 with updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

21/09/2321 September 2023 Certificate of change of name

View Document

19/09/2319 September 2023 Certificate of change of name

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

07/01/237 January 2023 Change of details for Mr Tajesh Umadsinh Jadeja as a person with significant control on 2022-12-31

View Document

07/01/237 January 2023 Registered office address changed from 5th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom to 46 Albemarle Street 3rd Floor London W1S 4JL on 2023-01-07

View Document

07/01/237 January 2023 Director's details changed for Mr Tajesh Umadsinh Jadeja on 2023-01-01

View Document

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

View Accounts

22/04/2122 April 2021 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