Advanced company searchLink opens in new window

PETTINAROLI UK LIMITED

Company number 06924327

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 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with updates
22 Nov 2024 SH01 Statement of capital following an allotment of shares on 5 November 2024
  • GBP 100,002
05 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
17 Apr 2024 AA Accounts for a small company made up to 31 December 2023
23 Jun 2023 AA Accounts for a small company made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
17 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 October 2022
  • GBP 100,001
15 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
07 Jun 2022 AA Accounts for a small company made up to 31 December 2021
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
12 Oct 2020 CERTNM Company name changed marflow hydronics holdings LIMITED\certificate issued on 12/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
06 Jun 2020 AA Accounts for a small company made up to 31 December 2019
18 Jun 2019 AA Accounts for a small company made up to 31 December 2018
12 Jun 2019 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
12 Jun 2019 AD02 Register inspection address has been changed from Mills & Reeve 1 New York Street Manchester M1 4AD United Kingdom to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
10 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
18 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
16 Jun 2018 AA Accounts for a small company made up to 31 December 2017
14 Jun 2018 AD02 Register inspection address has been changed to Mills & Reeve 1 New York Street Manchester M1 4AD
31 May 2018 PSC08 Notification of a person with significant control statement
27 Oct 2017 PSC07 Cessation of Helen Mary Stone as a person with significant control on 26 October 2017
27 Oct 2017 PSC07 Cessation of Paul Raymond Fennell as a person with significant control on 26 October 2017