Advanced company searchLink opens in new window

PICCADILLY BIDCO LIMITED

Company number 12092396

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)
15 Sep 2023 AA Full accounts made up to 31 December 2022
17 Aug 2023 MR01 Registration of charge 120923960001, created on 16 August 2023
20 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
16 Sep 2022 AA Full accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
19 Aug 2021 AA01 Current accounting period extended from 31 May 2021 to 31 December 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
11 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
26 Jan 2021 AD01 Registered office address changed from 1 Finsbury Circus 1 Finsbury Circus London EC2M 7SH England to City View House 5 Union Street Ardwick Manchester M12 4JD on 26 January 2021
26 Jan 2021 AP01 Appointment of Chris Kay as a director on 18 January 2021
26 Jan 2021 TM01 Termination of appointment of Henry William Baines Sallitt as a director on 18 January 2021
03 Nov 2020 AP01 Appointment of Mr Alec Kemp as a director on 3 November 2020
03 Nov 2020 AP01 Appointment of Mr Benjamin Daniel Booth as a director on 9 October 2020
29 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2020 MA Memorandum and Articles of Association
06 Oct 2020 AA01 Current accounting period shortened from 31 July 2021 to 31 May 2021
25 Sep 2020 PSC02 Notification of Piccadilly Midco Limited as a person with significant control on 22 September 2020
25 Sep 2020 PSC07 Cessation of Fpe Ii General Partner Llp as a person with significant control on 22 September 2020
24 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
23 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 7 July 2020
18 Sep 2020 AP01 Appointment of Mr Henry William Baines Sallitt as a director on 18 September 2020
18 Sep 2020 TM01 Termination of appointment of David James Barbour as a director on 18 September 2020
29 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/09/2020
08 Jul 2020 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 1 Finsbury Circus 1 Finsbury Circus London EC2M 7SH on 8 July 2020
24 Jul 2019 PSC02 Notification of Fpe Ii General Partner Llp as a person with significant control on 23 July 2019