AA |
Full accounts for the period ending 31st December 2022
filed on: 7th, December 2023
| accounts
|
Free Download
(25 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 280 Bishopsgate London EC2M 4RB. Previous address: 100 New Bridge Street London EC4V 6JA
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 28th, March 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 1st, April 2022
| accounts
|
Free Download
(25 pages)
|
AD01 |
Address change date: 24th January 2022. New Address: 80-81 Tottenham Court Road London W1T 4TE. Previous address: Natuzzi Services Ltd the Pulse 333-339 Finchley Road London NW3 6EP
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 22nd, June 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 30th, April 2020
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(22 pages)
|
AUD |
Resignation of an auditor
filed on: 6th, March 2017
| auditors
|
Free Download
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 1st, December 2016
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 15th, March 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st December 2015: 25349353.00 GBP
filed on: 9th, March 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st November 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 4th December 2015: 12115453.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 21st November 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 11th December 2014: 12115453.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: 1st September 2014. New Address: Natuzzi Services Ltd the Pulse 333-339 Finchley Road London NW3 6EP. Previous address: Riverbridge House 3065 Admirals Park Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL
filed on: 1st, September 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st November 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 25th November 2013: 12115453.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 21st November 2012, no shareholders list
filed on: 20th, December 2012
| annual return
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 21st November 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 18th, October 2011
| accounts
|
Free Download
(17 pages)
|
MISC |
Sect 519
filed on: 17th, January 2011
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Sect 519
filed on: 17th, January 2011
| miscellaneous
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 17th, January 2011
| auditors
|
Free Download
(1 page)
|
MISC |
Sect 519
filed on: 17th, January 2011
| miscellaneous
|
Free Download
(1 page)
|
MISC |
Re section 519
filed on: 10th, January 2011
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st November 2010 with full list of members
filed on: 2nd, December 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 21st November 2009 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(15 pages)
|
AD02 |
Register inspection address has been changed
filed on: 9th, February 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, February 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th November 2009: 12115453.00 GBP
filed on: 11th, December 2009
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 11th, December 2009
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 7th, October 2009
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 9th, April 2009
| accounts
|
Free Download
(15 pages)
|
363a |
Annual return up to 6th January 2009 with shareholders record
filed on: 6th, January 2009
| annual return
|
Free Download
(7 pages)
|
363a |
Annual return up to 14th April 2008 with shareholders record
filed on: 14th, April 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2006
filed on: 6th, December 2007
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2006
filed on: 6th, December 2007
| accounts
|
Free Download
(15 pages)
|
363s |
Annual return up to 15th December 2006 with shareholders record
filed on: 15th, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 15th December 2006 with shareholders record
filed on: 15th, December 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 06/01/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 6th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/01/06 from: 1 mitchell lane bristol BS1 6BU
filed on: 6th, January 2006
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, January 2006
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, January 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, January 2006
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, January 2006
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2005
| incorporation
|
Free Download
(17 pages)
|