PICCADILLY VAULTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

08/08/238 August 2023 Director's details changed for Mr James Tobias Maclachlan on 2023-08-08

View Document

08/08/238 August 2023 Director's details changed for Mr Simon Robert Maclachlan on 2023-08-08

View Document

03/08/233 August 2023 Director's details changed for Mr James Tobias Maclachlan on 2023-01-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/09/2214 September 2022 Change of details for Mr Simon Robert Maclachlan as a person with significant control on 2022-08-25

View Document

14/09/2214 September 2022 Director's details changed for Mr Simon Robert Maclachlan on 2022-08-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/07/2126 July 2021 Registration of charge 103450370001, created on 2021-07-13

View Document

28/04/2128 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 PREVSHO FROM 30/01/2020 TO 29/01/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR JAMES TOBIAS MACLACHLAN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBERT MACLACHLAN

View Document

13/09/1813 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

06/07/186 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 CURREXT FROM 31/08/2017 TO 31/01/2018

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 4 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LY ENGLAND

View Document

14/09/1614 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 10000

View Document

25/08/1625 August 2016 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