London
SE3 0BU
Director Name | Mr Marco Piero Francesco Nardini |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Tranquil Vale London SE3 0BU |
Registered Address | 35 Tranquil Vale London SE3 0BU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Marco Piero Francesco Nardini 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
23 November 2020 | Registered office address changed from Parrock Place Parrock Lane Colemans Hatch Hartfield TN7 4HS England to 35 Tranquil Vale London SE3 0BU on 23 November 2020 (1 page) |
---|---|
28 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
14 October 2020 | Confirmation statement made on 7 October 2020 with updates (5 pages) |
17 February 2020 | Director's details changed for Mrs Hazel Jane Burford on 17 February 2020 (2 pages) |
17 February 2020 | Change of details for Mr Marco Piero Francesco Nardini as a person with significant control on 29 January 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Marco Piero Francesco Nardini on 17 February 2020 (2 pages) |
29 January 2020 | Registered office address changed from Parrock Place Parrock Lane Colemans Hatch Hartfield TN7 4HS England to Parrock Place Parrock Lane Colemans Hatch Hartfield TN7 4HS on 29 January 2020 (1 page) |
29 January 2020 | Registered office address changed from The Bell House Camden Row Blackheath London SE3 0QA United Kingdom to Parrock Place Parrock Lane Colemans Hatch Hartfield TN7 4HS on 29 January 2020 (1 page) |
5 November 2019 | Confirmation statement made on 7 October 2019 with updates (5 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
23 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 November 2016 | Director's details changed for Hazel Burford on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Hazel Burford on 7 November 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Marco Piero Francesco Nardini on 27 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Marco Piero Francesco Nardini on 27 October 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
7 October 2016 | Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to The Bell House Camden Row Blackheath London SE3 0QA on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 5 Ducketts Wharf South Street Bishops Stortford Hertfordshire CM23 3AR to The Bell House Camden Row Blackheath London SE3 0QA on 7 October 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 June 2013 | Director's details changed for Marco Piero Francesco Nardini on 18 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Hazel Burford on 18 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Marco Piero Francesco Nardini on 18 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Hazel Burford on 18 June 2013 (2 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
9 April 2013 | Company name changed citrus capital partners LTD\certificate issued on 09/04/13
|
9 April 2013 | Company name changed citrus capital partners LTD\certificate issued on 09/04/13
|
6 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Appointment of Hazel Burford as a director (2 pages) |
1 May 2012 | Appointment of Hazel Burford as a director (2 pages) |
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|