Advanced company searchLink opens in new window

PALIO (NO 4) LIMITED

Company number 07314946

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 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
04 Oct 2023 AA Full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
14 Apr 2023 AP01 Appointment of Dr Peter James Harding as a director on 31 March 2023
13 Apr 2023 TM01 Termination of appointment of Rosemary Lucy Jude Deeley as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Ms Hannah Holman as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Achal Prakash Bhuwania as a director on 31 March 2023
10 Mar 2023 PSC05 Change of details for Equitix Infrastructure 4 Limited as a person with significant control on 9 March 2023
20 Sep 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
02 Nov 2021 AA Full accounts made up to 31 December 2020
04 Oct 2021 CH01 Director's details changed for Miss Rosemary Lucy Jude Deeley on 4 October 2021
30 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
05 Jan 2021 AA Full accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
10 Mar 2020 AD01 Registered office address changed from Welken House Charterhouse Square London EC1M 6EH England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
08 Oct 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
15 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with updates
29 Jun 2018 AA Full accounts made up to 31 December 2017
13 Sep 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
27 Jul 2017 PSC05 Change of details for Jlif (Gp) Limited as a person with significant control on 1 June 2016
27 Jul 2017 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to Welken House Charterhouse Square London EC1M 6EH on 27 July 2017
08 Jun 2017 AA Full accounts made up to 31 December 2016