Advanced company searchLink opens in new window

IL MAREMMANO LIMITED

Company number 10028158

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)
19 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
19 Dec 2024 AA01 Previous accounting period shortened from 31 October 2024 to 31 March 2024
30 Oct 2024 AA Accounts for a dormant company made up to 31 October 2023
19 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2024 CS01 Confirmation statement made on 25 February 2024 with updates
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2024 AD01 Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ England to 106-107 Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 12 April 2024
30 Oct 2023 AA Accounts for a dormant company made up to 31 October 2022
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with updates
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 AA Micro company accounts made up to 31 October 2021
03 Feb 2023 CERTNM Company name changed brockwell blend LIMITED\certificate issued on 03/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-07
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 AA01 Previous accounting period extended from 29 June 2021 to 31 October 2021
31 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 CS01 Confirmation statement made on 25 February 2021 with no updates
19 Oct 2021 PSC01 Notification of Alexander Bielenberg as a person with significant control on 1 April 2021
19 Oct 2021 CH01 Director's details changed for Mr Alexander Bielenberg on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from 19 Tulse Hill London SW2 2th United Kingdom to 475 Salisbury House London Wall London EC2M 5QQ on 19 October 2021
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 AP01 Appointment of Mr Alexander Bielenberg as a director on 1 April 2021
01 Apr 2021 PSC07 Cessation of Gary Chan as a person with significant control on 1 April 2021