REVELATION PICCADILLY LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

06/11/246 November 2024 Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW

View Document

05/11/245 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

12/01/1612 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE

View Document

16/12/1516 December 2015 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

22/01/1522 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/01/1424 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/01/129 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/01/1110 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY APPOINTED JONATHAN PHILLIP KRAINES

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY GURPREET SARANG

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GURPREET SINGH SARANG / 01/01/2010

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY SPITZ / 01/01/2010

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SPITZ / 06/08/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 S386 DIS APP AUDS 06/03/00

View Document

11/04/0011 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

11/04/0011 April 2000 S80A AUTH TO ALLOT SEC 06/03/00

View Document

07/04/007 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED CASE LONDON LIMITED CERTIFICATE ISSUED ON 31/03/00

View Document

14/02/0014 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED SPITZ LONDON LIMITED CERTIFICATE ISSUED ON 11/02/00

View Document

19/01/0019 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0012 January 2000 COMPANY NAME CHANGED SPITZ LIMITED CERTIFICATE ISSUED ON 13/01/00

View Document

05/01/005 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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