- Company Overview for ROSSO & AZZURRO HOLDING LTD (12404535)
- Filing history for ROSSO & AZZURRO HOLDING LTD (12404535)
- People for ROSSO & AZZURRO HOLDING LTD (12404535)
- Charges for ROSSO & AZZURRO HOLDING LTD (12404535)
- More for ROSSO & AZZURRO HOLDING LTD (12404535)
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) |
---|---|---|---|
12 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Feb 2024 | MR01 | Registration of charge 124045350005, created on 22 January 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
15 Jan 2024 | AA01 | Current accounting period extended from 31 January 2024 to 31 March 2024 | |
24 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Dale Andrew Thorpe on 31 July 2023 | |
31 Jul 2023 | PSC04 | Change of details for Mr Dale Andrew Thorpe as a person with significant control on 31 July 2023 | |
31 Jul 2023 | PSC04 | Change of details for Mr David Martin Makin as a person with significant control on 31 July 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from Unit B7 Broadlands Heywood Distribution Park Heywood OL10 2TS England to Suite 0.4 George Leigh Street Manchester M4 5DL on 24 October 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
04 Jan 2022 | MR04 | Satisfaction of charge 124045350004 in full | |
29 Sep 2021 | MR01 | Registration of charge 124045350004, created on 28 September 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from 11 Field View Lane Rochdale OL12 7TS England to Unit B7 Broadlands Heywood Distribution Park Heywood OL10 2TS on 9 September 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2020 | MA | Memorandum and Articles of Association | |
23 Jun 2020 | PSC04 | Change of details for Mr David Martin Makin as a person with significant control on 23 June 2020 | |
18 Jun 2020 | MR01 | Registration of charge 124045350001, created on 9 June 2020 | |
18 Jun 2020 | MR01 | Registration of charge 124045350002, created on 9 June 2020 | |
18 Jun 2020 | MR01 | Registration of charge 124045350003, created on 9 June 2020 | |
04 Mar 2020 | PSC01 | Notification of David Martin Makin as a person with significant control on 25 February 2020 |