32044
Pieve Di Cadore
Belluno
Italy
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | T& A Nominee Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2018) |
Correspondence Address | 3 More London Riverside SE1 2RE |
Registered Address | 17 Carlisle Street First Floor London W1D 3BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Matteo Gracis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £121,157 |
Cash | £35,657 |
Current Liabilities | £10,587 |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
21 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
20 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
7 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
12 December 2018 | Termination of appointment of T& a Nominee Services Ltd as a secretary on 1 December 2018 (1 page) |
13 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (14 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (14 pages) |
28 April 2017 | Registered office address changed from 3 More London Riverside London SE1 2RE to 10 Philpot Lane London EC3M 8AA on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 3 More London Riverside London SE1 2RE to 10 Philpot Lane London EC3M 8AA on 28 April 2017 (1 page) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 November 2016 | Amended total exemption full accounts made up to 31 January 2016 (12 pages) |
1 November 2016 | Amended total exemption full accounts made up to 31 January 2016 (12 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 April 2014 | Amended accounts made up to 31 January 2013 (10 pages) |
22 April 2014 | Amended accounts made up to 31 January 2013 (10 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
1 March 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Appointment of T& a Nominee Services Ltd as a secretary (2 pages) |
1 March 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
1 March 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Appointment of T& a Nominee Services Ltd as a secretary (2 pages) |
1 March 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 March 2012 (1 page) |
1 March 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
30 January 2012 | Incorporation (23 pages) |
30 January 2012 | Incorporation (23 pages) |