Advanced company searchLink opens in new window

LA PICCOLA ITALIA LIMITED

Company number 05821363

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)
15 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
11 Nov 2016 TM01 Termination of appointment of Kathleen Mary O'hanlon as a director on 1 September 2016
21 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
09 Mar 2016 TM02 Termination of appointment of Niraj Pravinbhai Tanna as a secretary on 12 February 2016
19 Jan 2016 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 98 Commercial Road London E1 1NU on 19 January 2016
15 Dec 2015 AA Total exemption full accounts made up to 30 June 2015
19 Nov 2015 AD01 Registered office address changed from C/O Bird Luckin, Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 November 2015
30 Jun 2015 TM02 Termination of appointment of Michelle Hanlon as a secretary on 19 June 2015
30 Jun 2015 AP03 Appointment of Niraj Pravinbhai Tanna as a secretary on 19 June 2015
20 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
12 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
08 Oct 2014 CH03 Secretary's details changed for Michelle Kelly on 29 August 2014
20 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
07 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
15 Jan 2014 TM01 Termination of appointment of John Ohanlon as a director
14 Jan 2014 AP01 Appointment of Mrs Kathleen Mary O'hanlon as a director
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 May 2013
  • GBP 100
17 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
13 Jun 2013 TM01 Termination of appointment of John Loughlin as a director
13 Jun 2013 AP01 Appointment of Giuseppe Miggiano as a director
20 May 2013 AD03 Register(s) moved to registered inspection location
20 May 2013 AD02 Register inspection address has been changed
25 Mar 2013 CERTNM Company name changed east west building solutions LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-02-18
25 Mar 2013 CONNOT Change of name notice