- Company Overview for FURLA UK LIMITED (03590229)
- Filing history for FURLA UK LIMITED (03590229)
- People for FURLA UK LIMITED (03590229)
- Registers for FURLA UK LIMITED (03590229)
- More for FURLA UK LIMITED (03590229)
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 |