PICCADILLY HOLDCO LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Simon Dickinson as a director on 2025-07-21

View Document

22/07/2522 July 2025 NewTermination of appointment of Rejaul Islam as a director on 2025-07-11

View Document

22/07/2522 July 2025 NewAppointment of John Hunt as a director on 2025-07-21

View Document

05/06/255 June 2025 Change of share class name or designation

View Document

26/03/2526 March 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

27/02/2527 February 2025 Registered office address changed from 77 Station Road Sidcup Kent DA15 7DN United Kingdom to 21-24 Millbank Tower 17th Floor London SW1P 4QP on 2025-02-27

View Document

22/11/2422 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-19

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

23/10/2423 October 2024 Cessation of Key Capital Partners (Nominees) Limited as a person with significant control on 2024-10-17

View Document

23/10/2423 October 2024 Notification of Key Capital Partners Ix (Nominees) Limited as a person with significant control on 2024-10-17

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

05/08/245 August 2024 Appointment of Mr Rejaul Islam as a director on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr Philip James Dale as a director on 2024-07-31

View Document

09/07/249 July 2024 Cessation of Adrian Bartholomew Deane as a person with significant control on 2023-12-22

View Document

09/07/249 July 2024 Cessation of Sam Christopher Prett as a person with significant control on 2023-12-22

View Document

08/04/248 April 2024 Registration of charge 153291780002, created on 2024-04-05

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

29/02/2429 February 2024 Sub-division of shares on 2023-12-21

View Document

27/02/2427 February 2024 Notification of Sam Christopher Prett as a person with significant control on 2023-12-21

View Document

27/02/2427 February 2024 Notification of Adrian Bartholomew Deane as a person with significant control on 2023-12-21

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

26/01/2426 January 2024 Change of details for Key Capital Partners (Nominees) Limited as a person with significant control on 2023-12-21

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Change of share class name or designation

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Resolutions

View Document

03/01/243 January 2024 Appointment of Mr Adrian Bartholomew Deane as a director on 2023-12-21

View Document

03/01/243 January 2024 Appointment of Mr Colin Andrew Dobell as a director on 2023-12-21

View Document

03/01/243 January 2024 Appointment of Mr Sam Christopher Prett as a director on 2023-12-21

View Document

27/12/2327 December 2023 Registration of charge 153291780001, created on 2023-12-21

View Document

05/12/235 December 2023 Incorporation

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