Advanced company searchLink opens in new window

GIACOMINI SALES (UK) LIMITED

Company number 04625909

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)
04 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
22 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
10 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
02 Jan 2013 CH03 Secretary's details changed for Julie Ann Lansdown on 21 November 2012
01 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
03 Jan 2012 AP01 Appointment of Mr Matthew Lowe as a director
03 Jan 2012 TM01 Termination of appointment of Christopher Pritchard as a director
25 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
10 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
24 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Feb 2009 363a Return made up to 30/12/08; full list of members
09 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Aug 2008 287 Registered office changed on 27/08/2008 from unit 2 goodrich close wester leigh business park yate bristol BS37 5YS
18 Jun 2008 363a Return made up to 30/12/07; full list of members
18 Jun 2008 288b Appointment terminated secretary christopher pritchard
18 Jun 2008 288a Director appointed mr christopher anthony pritchard
18 Jun 2008 288b Appointment terminated director stuart tettmar
07 Jan 2008 287 Registered office changed on 07/01/08 from: unit 3 goodrich close westerleigh business park yate bristol BS37 5YS