- Company Overview for LONDONCRYO HOLDINGS LIMITED (10532744)
- Filing history for LONDONCRYO HOLDINGS LIMITED (10532744)
- People for LONDONCRYO HOLDINGS LIMITED (10532744)
- More for LONDONCRYO HOLDINGS LIMITED (10532744)
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 Jan 2025 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
19 Jul 2024 | CH01 | Director's details changed for Ms Maria Ensabella on 19 July 2024 | |
19 Jul 2024 | PSC04 | Change of details for Ms Maria Ensabella as a person with significant control on 19 July 2024 | |
19 Jul 2024 | AD01 | Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 1st Floor Unit 6 Ferranti Court Gillette Close Staffordshire Technology Park Stafford Staffordshire ST18 0LQ on 19 July 2024 | |
19 Jul 2024 | CH01 | Director's details changed for Mr. Francesco Antonio Iannello on 19 July 2024 | |
19 Jul 2024 | PSC04 | Change of details for Mr Francesco Antonio Iannello as a person with significant control on 19 July 2024 | |
11 Jul 2024 | AD01 | Registered office address changed from 1st Floor Unit 6, Ferranti Court Staffordshire Technology Park Stafford ST18 0LQ England to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 11 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Ms Maria Ensabella on 11 July 2024 | |
11 Jul 2024 | CH01 | Director's details changed for Mr. Francesco Antonio Iannello on 11 July 2024 | |
11 Jul 2024 | PSC04 | Change of details for Ms Maria Ensabella as a person with significant control on 11 July 2024 | |
11 Jul 2024 | PSC04 | Change of details for Mr Francesco Antonio Iannello as a person with significant control on 11 July 2024 | |
10 Jul 2024 | CH01 | Director's details changed for Mr. Francesco Antonio Iannello on 10 July 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from 1st Floor Gillette Close Staffordshire Technology Park Stafford ST18 0LQ England to 1st Floor Unit 6, Ferranti Court Staffordshire Technology Park Stafford ST18 0LQ on 10 July 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to 1st Floor Gillette Close Staffordshire Technology Park Stafford ST18 0LQ on 10 July 2024 | |
06 Jun 2024 | PSC04 | Change of details for Mr Francesco Antonio Iannello as a person with significant control on 5 June 2024 | |
06 Jun 2024 | PSC04 | Change of details for Mr Francesco Antonie Iannello as a person with significant control on 5 June 2024 | |
06 Jun 2024 | PSC04 | Change of details for Ms Maria Ensabella as a person with significant control on 5 June 2024 | |
05 Jun 2024 | PSC04 | Change of details for Mr Francesco Antonie Iannello as a person with significant control on 5 June 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Ms Maria Ensabella on 5 June 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Mr. Francesco Antonio Iannello on 5 June 2024 | |
05 Jun 2024 | PSC04 | Change of details for Ms Maria Ensabella as a person with significant control on 5 June 2024 | |
28 Mar 2024 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued |