This company is commonly known as Piccallo Limited. The company was founded 10 years ago and was given the registration number 08659506. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PICCALLO LIMITED |
---|---|---|
Company Number | : | 08659506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2013 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finsgate, 5-7 Cranwood Street, London, EC1V 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Leman Street, London, United Kingdom, E1W 9US | Director | 01 September 2015 | Active |
2, Elmhurst Close, Bushey, United Kingdom, WD23 2QB | Director | 21 August 2013 | Active |
12, Hadley Close, Elstree, Borehamwood, United Kingdom, WD6 3LB | Director | 21 August 2013 | Active |
Mrs Sharon Jacqueline Grossman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Leman Street, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-17 | Officers | Change person director company with change date. | Download |
2017-10-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.