THE MONICO IN PICCADILLY LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

30/07/2430 July 2024 Change of details for Ross Young's Holdings Limited as a person with significant control on 2024-04-16

View Document

29/07/2429 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

26/02/2426 February 2024 Registered office address changed from PO Box 4385 00999812 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 2024-02-26

View Document

05/01/245 January 2024 Registered office address changed to PO Box 4385, 00999812 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-05

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/06/2128 June 2021 Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 2021-06-28

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/16

View Document

21/06/1621 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/15

View Document

09/06/159 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

10/06/1410 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLDHAM / 18/05/2012

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK OLDHAM / 18/05/2012

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN FURST

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MS HELEN JOSEPHINE MCCARTHY

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

20/06/1120 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

11/06/1011 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: UNITED BISCUITS H.Q. CHURCH ROAD WEST DRAYTON MIDDLESEX UB7 7PR

View Document

05/07/015 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/00

View Document

26/10/0026 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/98

View Document

10/07/9810 July 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/95

View Document

19/06/9619 June 1996 COMPANY NAME CHANGED YOUNGS CHILLED FOODS LIMITED CERTIFICATE ISSUED ON 20/06/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/09/954 September 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/94

View Document

13/07/9413 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/93

View Document

03/09/923 September 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/91

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: GRANT HOUSE SYON LANE ISLEWORTH MIDDLESEX TW7 5NN

View Document

30/09/9130 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/89

View Document

03/10/903 October 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

29/11/8829 November 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

28/07/8828 July 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/87

View Document

05/07/885 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 REGISTERED OFFICE CHANGED ON 05/07/88 FROM: ROSS HOUSE GRIMSBY SOUTH HUMBERSIDE DN31 3SW

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/86

View Document

23/10/8623 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/05/8612 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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