Advanced company searchLink opens in new window

IL RINASCIMENTO LTD

Company number 11338747

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)
03 Feb 2025 AA Micro company accounts made up to 31 May 2024
03 Feb 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
21 Aug 2024 AD01 Registered office address changed from PO Box 4385 11338747 - Companies House Default Address Cardiff CF14 8LH to Orion Building 90 Navigation Street Birmingham B5 4AJ on 21 August 2024
30 Jul 2024 AD02 Register inspection address has been changed to 90 Navigation Street Apt 497 Orion Building Birmingham B5 4AJ
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 May 2023
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
08 Feb 2023 RP05 Registered office address changed to PO Box 4385, 11338747 - Companies House Default Address, Cardiff, CF14 8LH on 8 February 2023
18 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
11 Apr 2022 AA Micro company accounts made up to 31 May 2021
17 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
05 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
07 Jul 2020 AA Micro company accounts made up to 31 May 2020
04 Feb 2020 CH01 Director's details changed for Mr Filippo Niccoli on 4 February 2020
04 Feb 2020 AD01 Registered office address changed from 2nd Floor, Beaumont House 1B Lambton Road London SW20 0LW England to 152-160 Kemp House London EC1V 2NX on 4 February 2020
04 Feb 2020 PSC04 Change of details for Mr Filippo Niccoli as a person with significant control on 4 February 2020
23 Jan 2020 AA Micro company accounts made up to 31 May 2019
20 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
09 Jan 2020 AD01 Registered office address changed from High Park Business Centre High Park Road 82a, High Park Road, Room 16 Southport PR9 7QL England to 2nd Floor, Beaumont House 1B Lambton Road London SW20 0LW on 9 January 2020
26 Mar 2019 CH01 Director's details changed for Mr Filippo Niccoli on 26 March 2019
26 Mar 2019 AD01 Registered office address changed from The Basement 217-219 217-219 Mossley Road Ashton-Under-Lyne Lancashire OL6 6LX United Kingdom to High Park Business Centre High Park Road 82a, High Park Road, Room 16 Southport PR9 7QL on 26 March 2019
08 Feb 2019 PSC04 Change of details for Mr Filippo Niccoli as a person with significant control on 8 February 2019
08 Feb 2019 CH01 Director's details changed for Mr Filippo Niccoli on 8 February 2019