- Company Overview for PISSARRO'S HASTINGS LIMITED (07549845)
- Filing history for PISSARRO'S HASTINGS LIMITED (07549845)
- People for PISSARRO'S HASTINGS LIMITED (07549845)
- Charges for PISSARRO'S HASTINGS LIMITED (07549845)
- More for PISSARRO'S HASTINGS LIMITED (07549845)
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) |
---|---|---|---|
20 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 20 March 2020 | |
16 Mar 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
26 Apr 2019 | PSC07 | Cessation of Derek Miller as a person with significant control on 7 April 2017 | |
26 Apr 2019 | TM01 | Termination of appointment of Claudio Ganadu as a director on 20 February 2018 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Derek Miller as a director on 6 April 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
04 May 2018 | PSC01 | Notification of Kerry Ann Ennis Miller as a person with significant control on 6 April 2017 | |
04 May 2018 | PSC01 | Notification of Derek Miller as a person with significant control on 6 April 2017 | |
04 May 2018 | PSC07 | Cessation of Claudio Ganadu as a person with significant control on 20 February 2018 | |
04 May 2018 | PSC02 | Notification of Italian Way Limited as a person with significant control on 6 April 2016 | |
04 May 2018 | PSC01 | Notification of Gianluca Venditto as a person with significant control on 6 April 2016 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | AR01 | Annual return made up to 3 March 2016 with full list of shareholders | |
15 Apr 2016 | CH01 | Director's details changed for Mr Claudio Ganadu on 1 January 2016 | |
31 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 17 March 2016
|
|
01 Dec 2015 | CH01 | Director's details changed for Mr Gian Luca Venditto on 1 December 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|