CH01 |
On February 15, 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
On May 1, 2022 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(12 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, September 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 2, 2019 - 69.66 GBP
filed on: 1st, September 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, September 2022
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dale nazzari & company LIMITEDcertificate issued on 06/07/22
filed on: 6th, July 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on March 13, 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 13, 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, October 2019
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, October 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
On September 2, 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 2, 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 2, 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 2, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 9th, July 2019
| capital
|
Free Download
|
SH06 |
Notice of cancellation of shares. Capital declared on December 30, 2018 - 91.00 GBP
filed on: 9th, July 2019
| capital
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 7, 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 5th, July 2017
| resolution
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: June 27, 2016) of a secretary
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 8, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 3 Tyers Gate London SE1 3HX. Change occurred on January 14, 2015. Company's previous address: 75 Wigmore Street London W1U 1QD.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 26, 2011. Old Address: the Banking Hall 26 Maida Vale London W9 1RS
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 1, 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 2nd, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to April 4, 2008 - Annual return with full member list
filed on: 4th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, December 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, December 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to March 22, 2007 - Annual return with full member list
filed on: 22nd, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to March 22, 2007 - Annual return with full member list
filed on: 22nd, March 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On March 22, 2006 New secretary appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 22, 2006 New director appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 22, 2006 New director appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 22, 2006 New director appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 22, 2006 New secretary appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/03/06 from: unit 9, the glasshouse 49A goldhawk road london W12 8QP
filed on: 22nd, March 2006
| address
|
Free Download
(1 page)
|
288a |
On March 22, 2006 New director appointed
filed on: 22nd, March 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/03/06 from: unit 9, the glasshouse 49A goldhawk road london W12 8QP
filed on: 22nd, March 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from March 2, 2006 to March 13, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from March 2, 2006 to March 13, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, March 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2006
| incorporation
|
Free Download
(9 pages)
|
288b |
On March 2, 2006 Director resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 2, 2006 Secretary resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 2, 2006 Director resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 2, 2006 Secretary resigned
filed on: 2nd, March 2006
| officers
|
Free Download
(1 page)
|