- Company Overview for PREZZEMOLO & VITALE UK LTD (10209799)
- Filing history for PREZZEMOLO & VITALE UK LTD (10209799)
- People for PREZZEMOLO & VITALE UK LTD (10209799)
- More for PREZZEMOLO & VITALE UK LTD (10209799)
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 |