Advanced company searchLink opens in new window

LIST UK LIMITED

Company number 05244403

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)
18 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
06 Jul 2018 AA Accounts for a small company made up to 31 December 2017
24 Jan 2018 TM01 Termination of appointment of Enrico Melchioni as a director on 9 October 2017
29 Dec 2017 ANNOTATION Rectified The TM01 was removed from the public register on 15/03/2018 as it is invalid or ineffective
29 Dec 2017 AP01 Appointment of Mr Alessandro Galleni as a director on 9 October 2017
20 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
16 Aug 2017 AA Accounts for a small company made up to 31 December 2016
27 Apr 2017 AUD Auditor's resignation
30 Aug 2016 CS01 Confirmation statement made on 30 August 2016 with updates
24 Aug 2016 AA Full accounts made up to 31 December 2015
02 Dec 2015 MR04 Satisfaction of charge 1 in full
12 Nov 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6,800
05 Oct 2015 CH01 Director's details changed for Mr Enrico Dameri on 5 October 2015
05 Oct 2015 CH01 Director's details changed for Mr Carlandrea Simonelli on 5 October 2015
02 Oct 2015 AP01 Appointment of Mr Enrico Melchioni as a director on 23 September 2015
29 Sep 2015 TM01 Termination of appointment of Alessandro Galleni as a director on 23 September 2015
03 Feb 2015 AD01 Registered office address changed from 2 Ranelagh Road Wembley Brent HA0 4TP to Royalty House 32 Sackville Street London W1S 3EA on 3 February 2015
20 Jan 2015 AD01 Registered office address changed from 32 Sackville Street London W1S 3EA England to 2 Ranelagh Road Wembley Brent HA0 4TP on 20 January 2015
09 Jan 2015 AD01 Registered office address changed from 32 Royalty House Sackville Street London W1S 3EA England to 32 Sackville Street London W1S 3EA on 9 January 2015
09 Jan 2015 AD01 Registered office address changed from 19 Hereford Road Luton Bedfordshire LU4 0PS to 32 Sackville Street London W1S 3EA on 9 January 2015
24 Nov 2014 AD01 Registered office address changed from 32 Sackville Street London W1S 3EA to 19 Hereford Road Luton Bedfordshire LU4 0PS on 24 November 2014
12 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6,800
03 Oct 2014 AA Full accounts made up to 31 December 2013
03 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 6,800