Advanced company searchLink opens in new window

VIOLANTE LTD

Company number 10943178

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)
24 Sep 2024 AA01 Previous accounting period shortened from 27 September 2023 to 26 September 2023
20 Sep 2024 CH01 Director's details changed for Mr John Franco Genovese on 10 July 2024
05 Sep 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
24 Jun 2024 AA01 Previous accounting period shortened from 28 September 2023 to 27 September 2023
31 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jun 2023 AA01 Previous accounting period shortened from 29 September 2022 to 28 September 2022
21 Sep 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Oct 2021 AD01 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 1 October 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
27 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
29 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
14 Dec 2020 AD01 Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020
21 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
04 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 1.27
11 Oct 2018 AP01 Appointment of Mr John Franco Genovese as a director on 10 October 2018
11 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1.23
22 Jan 2018 SH02 Sub-division of shares on 14 December 2017
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 1.17
19 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 14/12/2017