Advanced company searchLink opens in new window

IDA ITALIAN DESIGN AG LTD

Company number 09548108

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 May 2020 AP01 Appointment of Mr. Mauro Umberto Mattei as a director on 8 May 2020
21 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
02 Mar 2020 AA Micro company accounts made up to 30 April 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
20 Mar 2019 PSC02 Notification of Italian Ventures Ltd as a person with significant control on 20 March 2019
20 Mar 2019 PSC07 Cessation of Francesco Santilli as a person with significant control on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Dario Martelli Costa Luperini as a director on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Federico Baldelli as a director on 20 March 2019
20 Mar 2019 AP01 Appointment of Mr Matteo Cerri as a director on 20 March 2019
04 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 30 April 2018
25 May 2018 DISS40 Compulsory strike-off action has been discontinued
24 May 2018 AA Total exemption full accounts made up to 30 April 2017
22 May 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,020
11 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,020
11 Mar 2016 AD01 Registered office address changed from 40 2nd Floor Perham Road London W14 9st United Kingdom to 25 Hill Street London W1J 5LW on 11 March 2016
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 10,020
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 10,000
17 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-17
  • GBP 90