Company NameC.T.&E. - Advisory Service Ltd
DirectorAntonio Pazonzi
Company StatusActive
Company Number07934447
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Antonio Pazonzi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed19 November 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Me-123, 1 St Katharine's Way
London
E1W 1YL
Director NameMr Antonio Pazonzi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address31 Via Nicolo' Piccinni
Roma
00199
Director NameMr Amleto Del Tito
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed23 October 2015(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2016)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address1 Fore Street
London
EC2Y 5EJ

Location

Registered AddressOffice Me-123, 1 St Katharine's Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Antonio Pazonzi
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Filing History

6 January 2021Unaudited abridged accounts made up to 29 February 2020 (7 pages)
6 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 March 2017Registered office address changed from C/O Office 2092 1 Fore Street London EC2Y 5EJ to Office 2093, No.1 Fore Street London EC2Y 5EJ on 6 March 2017 (1 page)
6 March 2017Registered office address changed from C/O Office 2092 1 Fore Street London EC2Y 5EJ to Office 2093, No.1 Fore Street London EC2Y 5EJ on 6 March 2017 (1 page)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
9 September 2016Termination of appointment of Amleto Del Tito as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of Amleto Del Tito as a director on 1 September 2016 (1 page)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(3 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(3 pages)
19 November 2015Registered office address changed from Salisbury House, 404-405 London Wall London EC2M 5QQ to C/O Office 2092 1 Fore Street London EC2Y 5EJ on 19 November 2015 (1 page)
19 November 2015Registered office address changed from C/O 2092 1 Fore Street London EC2Y 5EJ England to C/O Office 2092 1 Fore Street London EC2Y 5EJ on 19 November 2015 (1 page)
19 November 2015Appointment of Mr. Antonio Pazonzi as a director on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from C/O 2092 1 Fore Street London EC2Y 5EJ England to C/O Office 2092 1 Fore Street London EC2Y 5EJ on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Salisbury House, 404-405 London Wall London EC2M 5QQ to C/O Office 2092 1 Fore Street London EC2Y 5EJ on 19 November 2015 (1 page)
19 November 2015Appointment of Mr. Antonio Pazonzi as a director on 19 November 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 October 2015Termination of appointment of Antonio Pazonzi as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Antonio Pazonzi as a director on 26 October 2015 (1 page)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
23 October 2015Appointment of Mr. Amleto Del Tito as a director on 23 October 2015 (2 pages)
23 October 2015Appointment of Mr. Amleto Del Tito as a director on 23 October 2015 (2 pages)
13 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
13 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
13 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
20 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 20 March 2014 (1 page)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
20 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
20 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW on 20 March 2014 (1 page)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)