Advanced company searchLink opens in new window

ROSSANO FERRETTI LIMITED

Company number 09453987

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)
23 Apr 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
23 Apr 2020 CH01 Director's details changed for Mr Rossano Ferretti on 22 April 2020
23 Apr 2020 CH01 Director's details changed for Mr Graham Anthony Markwick on 22 April 2020
23 Apr 2020 CH01 Director's details changed for Mr David Malcolm Kaye on 22 April 2020
22 Apr 2020 AD01 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 22 April 2020
17 Oct 2019 CH01 Director's details changed for Mr David Malcolm Kaye on 12 August 2019
17 Oct 2019 PSC05 Change of details for Rossano Ferretti Holdings Limited as a person with significant control on 12 August 2019
17 Oct 2019 CH01 Director's details changed for Mr Graham Anthony Markwick on 12 August 2019
17 Oct 2019 CH01 Director's details changed for Mr Rossano Ferretti on 12 August 2019
14 Aug 2019 AD01 Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 14 August 2019
21 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
01 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
01 Mar 2019 PSC05 Change of details for Rossano Ferretti Holdings Limited as a person with significant control on 7 October 2016
01 Mar 2019 PSC07 Cessation of Rossano Ferretti as a person with significant control on 7 October 2016
13 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
09 Mar 2018 PSC02 Notification of Rossano Ferretti Holdings Limited as a person with significant control on 7 October 2016
09 Mar 2018 CH01 Director's details changed for Mr Graham Anthony Markwick on 2 October 2017
09 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
09 Mar 2018 PSC04 Change of details for Mr Rossano Ferretti as a person with significant control on 2 October 2017
09 Mar 2018 CH01 Director's details changed for Mr Rossano Ferretti on 2 October 2017
06 Mar 2018 AD01 Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD England to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on 6 March 2018
16 Nov 2017 AP01 Appointment of Mr David Malcolm Kaye as a director on 15 November 2017
20 Sep 2017 AA Total exemption full accounts made up to 30 September 2016
23 Jun 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 September 2016
15 Jun 2017 AP01 Appointment of Mr Graham Anthony Markwick as a director on 12 June 2017