- Company Overview for DE AGOSTINI UK LIMITED (00966900)
- Filing history for DE AGOSTINI UK LIMITED (00966900)
- People for DE AGOSTINI UK LIMITED (00966900)
- Charges for DE AGOSTINI UK LIMITED (00966900)
- More for DE AGOSTINI UK LIMITED (00966900)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
18 Aug 2024 | AA | Full accounts made up to 31 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
18 Oct 2023 | AP01 | Appointment of Mr Francisco Javier Girbau Roca as a director on 16 October 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Pietro Boroli as a director on 16 October 2023 | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
28 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Aug 2022 | AD01 | Registered office address changed from C/O Royds Withy King Llp 69 Carter Lane London EC4V 5EQ England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 17 August 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
22 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
29 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 28 November 2019
|
|
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 24 April 2019
|
|
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Jul 2019 | AD01 | Registered office address changed from Battersea Studios 2 82 Silverthorne Road London SW8 3HE to C/O Royds Withy King Llp 69 Carter Lane London EC4V 5EQ on 8 July 2019 | |
02 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
15 Oct 2018 | CH01 | Director's details changed for Mr Nicola Drago on 1 April 2018 | |
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 26 June 2018
|
|
03 Nov 2017 | AA | Full accounts made up to 31 December 2016 |