- Company Overview for ZAFFIRO TOPCO LIMITED (12383160)
- Filing history for ZAFFIRO TOPCO LIMITED (12383160)
- People for ZAFFIRO TOPCO LIMITED (12383160)
- More for ZAFFIRO TOPCO LIMITED (12383160)
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) |
---|---|---|---|
22 Jan 2025 | AD02 | Register inspection address has been changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD | |
22 Jan 2025 | AD01 | Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD on 22 January 2025 | |
21 Jan 2025 | TM02 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 21 January 2025 | |
21 Jan 2025 | AP04 | Appointment of Avega Uk Secretary Limited as a secretary on 21 January 2025 | |
07 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
09 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
30 May 2024 | AD01 | Registered office address changed from 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 May 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
11 Dec 2023 | AD01 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 11 December 2023 | |
16 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
08 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
03 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
10 Oct 2022 | CH04 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 | |
04 Oct 2022 | AD02 | Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF | |
05 Jul 2022 | CH01 | Director's details changed for Mr Guido Lucio Mitrani on 1 July 2022 | |
21 Jun 2022 | PSC04 | Change of details for Mr Jesus Olmos Clavijo as a person with significant control on 21 June 2022 | |
28 Feb 2022 | PSC04 | Change of details for Mr Jesus Olmos Clavijo as a person with significant control on 21 February 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from Nova South, 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 21 February 2022 | |
14 Jan 2022 | CH01 | Director's details changed for Ms Bice Di Gregorio on 12 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2021 | MA | Memorandum and Articles of Association | |
29 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Guido Lucio Mitrani on 20 September 2021 | |
19 May 2021 | SH20 | Statement by Directors |