- Company Overview for IL RINASCIMENTO LTD (11338747)
- Filing history for IL RINASCIMENTO LTD (11338747)
- People for IL RINASCIMENTO LTD (11338747)
- More for IL RINASCIMENTO LTD (11338747)
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 |