Advanced company searchLink opens in new window

PREZZEMOLO & VITALE UK LTD

Company number 10209799

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)
20 Dec 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
10 Oct 2024 AD01 Registered office address changed from C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House 10-15 Queen Street London EC4N 1TX United Kingdom to C/O Pirola Pennuto Zei & Associati Ltd, 5th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 10 October 2024
10 Oct 2024 AD01 Registered office address changed from 13 st. Swithin's Lane Second Floor London EC4N 8AL United Kingdom to C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 10 October 2024
08 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with updates
23 Oct 2023 PSC07 Cessation of Giuseppa Vitale as a person with significant control on 23 August 2023
23 Oct 2023 PSC02 Notification of Prezzemolo & Vitale S.P.A. as a person with significant control on 9 August 2023
23 Oct 2023 PSC04 Change of details for Mrs Giuseppa Vitale as a person with significant control on 23 October 2023
23 Oct 2023 CH01 Director's details changed for Mrs Giuseppa Vitale on 23 October 2023
23 Oct 2023 CH01 Director's details changed for Mr Salvatore Prezzemolo on 23 October 2023
23 Oct 2023 CH01 Director's details changed for Mrs Giuseppa Vitale on 23 October 2023
23 Oct 2023 AD01 Registered office address changed from C/O Pirola Pennuto Zei & Associati, 5th Floor, Aldermary House 10 - 15 Queen Street London EC4N 1TX England to 13 st. Swithin's Lane Second Floor London EC4N 8AL on 23 October 2023
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 PSC07 Cessation of Giuseppe Maria Pompei Prezzemolo as a person with significant control on 13 July 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
09 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
16 Feb 2022 AP01 Appointment of Mrs Giuseppa Vitale as a director on 15 February 2022
10 Aug 2021 AD01 Registered office address changed from 253 Gray's Inn Road London WC1X 8QT England to C/O Pirola Pennuto Zei & Associati, 5th Floor, Aldermary House 10 - 15 Queen Street London EC4N 1TX on 10 August 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
07 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
13 Oct 2020 CH01 Director's details changed for Mr Salvatore Prezzemolo on 13 October 2020
01 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with no updates