PICCARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

08/11/248 November 2024 Director's details changed for Miss Ruta Onaityte on 2024-10-29

View Document

08/11/248 November 2024 Director's details changed for Mr Robertas Sladkevicius on 2024-10-28

View Document

11/06/2411 June 2024 Registered office address changed from First Floor Office 3 Hornton Place London W8 4LZ England to 32 Compton Close Taunton Somerset TA2 7UD on 2024-06-11

View Document

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

View Accounts

23/01/2423 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

18/09/2318 September 2023 Registered office address changed from 32 Compton Close Taunton TA2 7UD England to First Floor Office 3 Hornton Place London W8 4LZ on 2023-09-18

View Document

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

View Accounts

07/02/237 February 2023 Certificate of change of name

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTAS SLADKEVICIUS / 30/03/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTAS SLADKEVICIUS / 30/03/2019

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MISS RUTA ONAITYTE

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR RUTA ONAITYTE

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 130 GOSPORT ROAD WALTHAMSTOW LONDON E17 7LZ ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTAS SLADKEVICIUS / 22/05/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTA ONAITYTE / 22/05/2018

View Document

25/03/1825 March 2018 REGISTERED OFFICE CHANGED ON 25/03/2018 FROM 130 130 GOSPORT ROAD WALTHAMSTOW LONDON E17 7LZ ENGLAND

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 130 GOSPORT ROAD WALTHAMSTOW LONDON E17 7LZ ENGLAND

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 88 SALISBURY AVENUE BARKING IG11 9XS UNITED KINGDOM

View Document

06/11/176 November 2017 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