Advanced company searchLink opens in new window

MISEROTTI LTD

Company number 14914010

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)
02 Jan 2025 CH01 Director's details changed for Mr Spencer John Miserotti on 31 December 2024
02 Jan 2025 CH01 Director's details changed for Mr Michael Miserotti on 31 December 2024
31 Dec 2024 AD01 Registered office address changed from 2a Connaught Avenue London E4 7AA United Kingdom to Hurst House High Street Ripley Surrey GU23 6AZ on 31 December 2024
28 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
11 Jun 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 March 2024
27 Oct 2023 TM01 Termination of appointment of Carla Sullivan as a director on 27 October 2023
27 Oct 2023 TM01 Termination of appointment of Christine Ellen Miserotti as a director on 27 October 2023
27 Oct 2023 AP03 Appointment of Mrs Christine Miserotti as a secretary on 27 October 2023
06 Jul 2023 PSC01 Notification of Spencer Miserotti as a person with significant control on 6 July 2023
06 Jul 2023 CH01 Director's details changed for Mr Michael Miserotti on 6 July 2023
06 Jul 2023 CH01 Director's details changed for Mr Spencer John Miserotti on 6 July 2023
04 Jul 2023 AP01 Appointment of Mr Spencer John Miserotti as a director on 3 July 2023
04 Jul 2023 AP01 Appointment of Mr Michael Miserotti as a director on 3 July 2023
28 Jun 2023 PSC01 Notification of Carla Sullivan as a person with significant control on 21 June 2023
27 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 27 June 2023
05 Jun 2023 NEWINC Incorporation
Statement of capital on 2023-06-05
  • GBP 2