- Company Overview for PALIO (NO 8) LIMITED (03680752)
- Filing history for PALIO (NO 8) LIMITED (03680752)
- People for PALIO (NO 8) LIMITED (03680752)
- Charges for PALIO (NO 8) LIMITED (03680752)
- More for PALIO (NO 8) LIMITED (03680752)
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) |
---|---|---|---|
08 Aug 2024 | AP01 | Appointment of Miss Kirsty O'brien as a director on 1 July 2024 | |
08 Aug 2024 | TM01 | Termination of appointment of Charlotte Sophie Ellen Douglass as a director on 1 July 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
22 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
16 Apr 2024 | AP01 | Appointment of Ms Hannah Holman as a director on 11 March 2024 | |
16 Apr 2024 | TM01 | Termination of appointment of Vikki Louise Everett as a director on 11 March 2024 | |
27 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
07 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
03 Feb 2022 | AA | Full accounts made up to 31 December 2020 | |
27 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
29 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
20 Mar 2020 | AD01 | Registered office address changed from 120 Aldersgate Street London EC1A 4JQ United Kingdom to 3rd Floor, South Building 200 Aldersgate Street, London EC1A 4HD on 20 March 2020 | |
20 Dec 2019 | PSC02 | Notification of Fenton Holdco Limited as a person with significant control on 2 October 2019 | |
20 Dec 2019 | PSC02 | Notification of Lagg Holdings Limited as a person with significant control on 2 October 2019 | |
20 Dec 2019 | PSC07 | Cessation of Jlif (Gp) Limited as a person with significant control on 2 October 2019 | |
12 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
16 May 2019 | AP01 | Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 1 May 2019 | |
03 May 2019 | TM01 | Termination of appointment of Jamie Pritchard as a director on 1 May 2019 | |
03 May 2019 | AP01 | Appointment of Miss Vikki Louise Everett as a director on 1 May 2019 | |
03 May 2019 | TM01 | Termination of appointment of David Michael Hardy as a director on 1 May 2019 | |
03 May 2019 | AD01 | Registered office address changed from 1 Kingsway London WC2B 6AN to 120 Aldersgate Street London EC1A 4JQ on 3 May 2019 |