Advanced company searchLink opens in new window

IL PONTE (CROYDON) LIMITED

Company number 04048773

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)
11 Sep 2006 363s Return made up to 08/08/06; full list of members
25 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
12 Sep 2005 363s Return made up to 08/08/05; full list of members
12 Sep 2005 363(288) Director's particulars changed
12 Sep 2005 287 Registered office changed on 12/09/05 from: unit 4 valley park beddington farm road croydon surrey CR0 4XB
01 Aug 2005 287 Registered office changed on 01/08/05 from: lanmor house 370-386 high road wembley middlesex HA9 6AX
15 Sep 2004 363s Return made up to 08/08/04; no change of members
08 Sep 2004 AA Accounts for a small company made up to 31 December 2003
01 Sep 2003 363s Return made up to 08/08/03; no change of members
01 Sep 2003 363(288) Secretary's particulars changed;director's particulars changed
25 Jul 2003 AA Accounts for a small company made up to 31 December 2002
22 Jan 2003 CERTNM Company name changed le delizie LIMITED\certificate issued on 22/01/03
15 Aug 2002 363s Return made up to 08/08/02; full list of members
11 Jun 2002 AA Total exemption small company accounts made up to 31 December 2001
21 May 2002 88(2)R Ad 15/08/01--------- £ si 99@1=99 £ ic 1/100
21 May 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 May 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2002 225 Accounting reference date extended from 31/08/01 to 31/12/01
28 Aug 2001 363s Return made up to 08/08/01; full list of members
15 May 2001 395 Particulars of mortgage/charge
15 May 2001 395 Particulars of mortgage/charge
10 Aug 2000 288a New director appointed
10 Aug 2000 288a New secretary appointed
10 Aug 2000 288b Director resigned
10 Aug 2000 288b Secretary resigned