Advanced company searchLink opens in new window

FURLA UK LIMITED

Company number 03590229

Filter by category

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)
05 Nov 2024 TM01 Termination of appointment of Gianluca Battaglia as a director on 22 October 2024
04 Sep 2024 PSC04 Change of details for Mr Giuseppe Costato as a person with significant control on 14 July 2016
04 Sep 2024 PSC07 Cessation of Giovanna Furlanetto as a person with significant control on 1 July 2023
02 Sep 2024 AD01 Registered office address changed from 114 st Martin's Lane Covent Garden London WC2N 4BE United Kingdom to 30 Old Bailey London EC4M 7AU on 2 September 2024
31 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
31 Jul 2024 CH01 Director's details changed for Andrea Francesco Jacopo De Pace on 19 July 2024
30 Apr 2024 AA Accounts for a small company made up to 31 December 2023
03 Oct 2023 TM01 Termination of appointment of Devis Bassetto as a director on 3 October 2023
03 Oct 2023 TM01 Termination of appointment of Paolo Roviera as a director on 3 October 2023
03 Oct 2023 AP01 Appointment of Andrea Francesco Jacopo De Pace as a director on 3 October 2023
03 Oct 2023 AP01 Appointment of Gianluca Battaglia as a director on 3 October 2023
03 Oct 2023 AP01 Appointment of Emanuele Locatelli as a director on 3 October 2023
11 Aug 2023 PSC01 Notification of Giovanna Furlanetto as a person with significant control on 1 July 2023
10 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
26 May 2023 AA Accounts for a small company made up to 31 December 2022
22 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
22 Aug 2022 CH01 Director's details changed for Mr Devis Bassetto on 9 August 2022
01 Aug 2022 AD01 Registered office address changed from Sovereign House 212 - 224 Shaftesbury Avenue London WC2H 8HQ England to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022
06 Jun 2022 AD01 Registered office address changed from 221 Regent Street London W1B 4NJ to Sovereign House 212 - 224 Shaftesbury Avenue London WC2H 8HQ on 6 June 2022
05 May 2022 AA Full accounts made up to 31 December 2021
17 Sep 2021 AA Full accounts made up to 31 December 2020
03 Sep 2021 AP03 Appointment of Laytons Secretaries Limited as a secretary on 2 September 2021
12 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
23 Apr 2021 AP01 Appointment of Paolo Roviera as a director on 12 April 2021
23 Apr 2021 AD02 Register inspection address has been changed from 5th Floor 2 More London Riverside London SE1 2AP England to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER