Advanced company searchLink opens in new window

MACKENZIE'S OF PICCADILLY LIMITED

Company number 02812812

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
30 Sep 2020 PSC07 Cessation of Ellie Abdulezer as a person with significant control on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Elie Abdulezer as a director on 30 September 2020
30 Sep 2020 AP01 Appointment of Mr Gyanchand Mungur as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Ezra Naim Shahrabani as a director on 30 September 2020
30 Sep 2020 TM02 Termination of appointment of Elie Abdulezer as a secretary on 30 September 2020
30 Sep 2020 PSC01 Notification of Gyanchand Mungur as a person with significant control on 30 September 2020
05 May 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 PSC01 Notification of Ellie Abdulezer as a person with significant control on 22 June 2018
25 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 25 June 2018
11 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Rear of No 2 Glenthorne Road Friern Barnet N11 3HT on 19 March 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016