- 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) |
---|---|---|---|
02 Oct 2019 | CH01 | Director's details changed for Mr Salvatore Prezzemolo on 2 October 2019 | |
01 Oct 2019 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 253 Gray's Inn Road London WC1X 8QT on 1 October 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Salvatore Prezzemolo on 25 June 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
01 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from C/O G Teoli & Co, Balfour House 741 High Road London N12 0BP United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 3 October 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Giuseppa Vitale as a person with significant control on 15 May 2017 | |
18 Jul 2017 | PSC01 | Notification of Giuseppe Maria Pompei Prezzemolo as a person with significant control on 15 May 2017 | |
18 Jul 2017 | PSC07 | Cessation of Salvatore Prezzemolo as a person with significant control on 15 May 2017 | |
18 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
05 May 2017 | AD01 | Registered office address changed from 32 Willoughby Road London N8 0JG England to C/O G Teoli & Co, Balfour House 741 High Road London N12 0BP on 5 May 2017 | |
18 Jul 2016 | TM01 | Termination of appointment of Calogero Di Maio as a director on 1 July 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Calogero Di Maio as a director on 2 June 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH01 | Director's details changed for Mr Salvatore Prezzemola on 1 June 2016 | |
01 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-01
|