PICCADILLY TAP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Director's details changed for Mr Mark Corin Walton on 2024-11-30

View Document

23/12/2423 December 2024 Director's details changed for Mr Jonathan Charles Dalton on 2024-11-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

23/12/2423 December 2024 Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2024-11-30

View Document

23/12/2423 December 2024 Change of details for Mr Mark Corin Walton as a person with significant control on 2024-11-30

View Document

25/04/2425 April 2024 Registered office address changed from Basement of Tavistock Hotel Tavistock Square Bedford Way London WC1H 9EU England to 58 East Street Bedminster Bristol BS3 4HD on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

01/12/231 December 2023 Appointment of Miss Charlotte Smith as a secretary on 2023-11-01

View Document

19/12/2219 December 2022 Change of details for Mr Jonathan Charles Dalton as a person with significant control on 2016-04-06

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

27/10/2027 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/11/2017

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CORIN WALTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DALTON / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DALTON / 12/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DALTON / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES DALTON / 12/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 REGISTERED OFFICE CHANGED ON 30/03/2018 FROM 71 LINCOLN'S INN FIELDS LONDON WC2A 3JF

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/12/153 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

16/09/1516 September 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

24/11/1424 November 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