- Company Overview for ZONA CUCINA LLP (OC334055)
- Filing history for ZONA CUCINA LLP (OC334055)
- People for ZONA CUCINA LLP (OC334055)
- Charges for ZONA CUCINA LLP (OC334055)
- More for ZONA CUCINA LLP (OC334055)
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) |
---|---|---|---|
31 Jan 2025 | LLCH01 | Member's details changed for Ms Karen Elizabeth Marchand on 14 November 2024 | |
31 Jan 2025 | LLCH01 | Member's details changed for Mr Richard Paul Spencer on 14 November 2024 | |
31 Jan 2025 | LLCH01 | Member's details changed for Mr Richard Paul Spencer on 14 November 2024 | |
31 Jan 2025 | LLPSC04 | Change of details for Ms Karen Elizabeth Marchand as a person with significant control on 14 November 2024 | |
31 Jan 2025 | LLCH01 | Member's details changed for Ms Karen Elizabeth Marchand on 14 November 2024 | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Jan 2024 | LLCS01 | Confirmation statement made on 25 January 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Jun 2023 | LLAD01 | Registered office address changed from Rectory Cottage Oxford Road Ibstone Buckinghamshire HP14 3HT England to Rectory Cottage Ibstone Buckinghamshire HP14 3XZ on 1 June 2023 | |
27 Jan 2023 | LLCS01 | Confirmation statement made on 25 January 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2022 | LLAD01 | Registered office address changed from Ackhampstead Grange Moor Farm Moor Common Lane End Buckinghamshire HP14 3HT England to Rectory Cottage Oxford Road Ibstone Buckinghamshire HP14 3HT on 14 December 2022 | |
01 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jan 2022 | LLCS01 | Confirmation statement made on 25 January 2022 with no updates | |
17 May 2021 | LLAD01 | Registered office address changed from Unit 28a Lower Mount Farm Long Lane Cookham Berkshire SL6 9EE England to Ackhampstead Grange Moor Farm Moor Common Lane End Buckinghamshire HP14 3HT on 17 May 2021 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2021 | LLCS01 | Confirmation statement made on 25 January 2021 with no updates | |
10 Feb 2020 | LLPSC04 | Change of details for Ms Karen Elizabeth Marchand as a person with significant control on 5 November 2019 | |
10 Feb 2020 | LLCH01 | Member's details changed for Mr Richard Paul Spencer on 27 January 2020 | |
06 Feb 2020 | LLCH01 | Member's details changed for Ms Karen Elizabeth Marchand on 5 November 2019 | |
06 Feb 2020 | LLCS01 | Confirmation statement made on 25 January 2020 with no updates | |
06 Feb 2020 | LLCH01 | Member's details changed for Ms Karen Elizabeth Marchand on 5 November 2019 | |
28 Jan 2020 | LLAD01 | Registered office address changed from Unit 2C Lower Mount Farm Long Lane Cookham Berkshire SL6 9EE England to Unit 28a Lower Mount Farm Long Lane Cookham Berkshire SL6 9EE on 28 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Nov 2019 | LLPSC04 | Change of details for Ms Karen Elizabeth Marchand as a person with significant control on 5 November 2019 |