Isleworth
TW7 5NQ
Director Name | Anna Skigin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 110 Elm Park Gardens London SW10 9PF |
Director Name | Ms Zaira Alderuccio |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2017(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Exmouth Market London EC1R 4QE |
Director Name | Mr Michele Barbara |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2017(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Exmouth Market London EC1R 4QE |
Director Name | Mr Achille Scudieri |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2017(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 50 Exmouth Market London EC1R 4QE |
Director Name | Mr Paolo Scudieri |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2017(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 50 Exmouth Market London EC1R 4QE |
Director Name | Mr Paolo Bortolotti |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2017(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Exmouth Market London EC1R 4QE |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 22 March 2022 (2 years ago) |
---|---|
Next Return Due | 5 April 2023 (overdue) |
17 September 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 February 2019 | Statement of capital following an allotment of shares on 16 March 2018
|
21 January 2019 | Second filing of a statement of capital following an allotment of shares on 11 February 2017
|
1 November 2018 | Amended total exemption full accounts made up to 31 July 2017 (7 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
25 August 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
13 June 2017 | Second filing of a statement of capital following an allotment of shares on 11 February 2017
|
13 June 2017 | Second filing of a statement of capital following an allotment of shares on 11 February 2017
|
24 April 2017 | Micro company accounts made up to 31 July 2016 (8 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (8 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
28 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
28 February 2017 | Sub-division of shares on 10 February 2017 (4 pages) |
28 February 2017 | Sub-division of shares on 10 February 2017 (4 pages) |
10 February 2017 | Appointment of Ms Zaira Alderuccio as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Paolo Scudieri as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Paolo Bortolotti as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Achille Scudieri as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Achille Scudieri as a director on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Anna Skigin as a director on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Paolo Bortolotti as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Michele Barbara as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Michele Barbara as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Paolo Scudieri as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Ms Zaira Alderuccio as a director on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Anna Skigin as a director on 10 February 2017 (1 page) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
16 June 2016 | Registered office address changed from Flat 9 110 Elm Park Gardens London SW10 9PF United Kingdom to 50 Exmouth Market London EC1R 4QE on 16 June 2016 (2 pages) |
16 June 2016 | Registered office address changed from Flat 9 110 Elm Park Gardens London SW10 9PF United Kingdom to 50 Exmouth Market London EC1R 4QE on 16 June 2016 (2 pages) |
12 January 2016 | Change of name notice (2 pages) |
12 January 2016 | Company name changed pinsere LIMITED\certificate issued on 12/01/16
|
12 January 2016 | Change of name notice (2 pages) |
12 January 2016 | Company name changed pinsere LIMITED\certificate issued on 12/01/16
|
24 July 2015 | Incorporation Statement of capital on 2015-07-24
|
24 July 2015 | Incorporation Statement of capital on 2015-07-24
|