DONA' DALLE ROSE LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewSecond filing of Confirmation Statement dated 2017-04-07

View Document

10/06/2510 June 2025 NewDirector's details changed for Giulia Dona Dalle Rose on 2023-01-31

View Document

10/06/2510 June 2025 NewChange of details for Giulia Dona Dalle Rose as a person with significant control on 2023-01-31

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

22/03/2322 March 2023 Change of details for Marco Dona Dalle Rose as a person with significant control on 2023-01-30

View Document

09/03/239 March 2023 Change of details for Marco Dona Dalle Rose as a person with significant control on 2023-01-30

View Document

07/03/237 March 2023 Appointment of Lea Secretaries Limited as a secretary on 2023-03-02

View Document

07/03/237 March 2023 Termination of appointment of Forgate Secretaries Limited as a secretary on 2023-03-02

View Document

07/03/237 March 2023 Change of details for Marco Dona Dalle Rose as a person with significant control on 2023-03-02

View Document

07/03/237 March 2023 Change of details for Giulia Dona Dalle Rose as a person with significant control on 2023-03-02

View Document

07/03/237 March 2023 Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Marco Luca Umberto Dona' Dalle Rose on 2023-03-02

View Document

07/03/237 March 2023 Director's details changed for Giulia Dona Dalle Rose on 2023-03-02

View Document

07/03/237 March 2023 Director's details changed for Marco Luca Umberto Dona' Dalle Rose on 2023-01-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

18/04/1918 April 2019 CESSATION OF DONA DALLE ROSE MARCO AS A PSC

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIULIA DONA DALLE ROSE

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO DONA DALLE ROSE

View Document

18/04/1918 April 2019 CESSATION OF DONA DALLE ROSE GIULIA AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/08/183 August 2018 DIRECTOR APPOINTED GIULIA DONA DALLE ROSE

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA SCALA

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/04/177 April 2017 Confirmation statement made on 2017-04-07 with updates

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/04/168 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE LA SCALA / 03/09/2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR FLAVIA PERSONE'

View Document

15/08/1415 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORGATE SECRETARIES LIMITED / 15/08/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 48 ALBEMARLE STREET LONDON W1S 4JP

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

24/02/1224 February 2012 ADOPT ARTICLES 03/02/2012

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FLAVIA PERSONE' / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCO LUCA UMBERTO DONA' DALLE ROSE / 31/03/2011

View Document

28/03/1128 March 2011 CHANGE PERSON AS DIRECTOR

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / FLAVIA PERSONE' / 23/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCO LUCA UMBERTO DONA' DALLE ROSE / 23/03/2011

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/05/1025 May 2010 CORPORATE SECRETARY APPOINTED FORGATE SECRETARIES LIMITED

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, SECRETARY MATTEO CERRI

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR THE FAMILY OFFICER LTD

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR UNITED KINGDOM

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED GIUSEPPE LA SCALA

View Document

07/04/107 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MARCO LUCA UMBERTO DONA' DALLE ROSE

View Document

01/04/101 April 2010 DIRECTOR APPOINTED FLAVIA PERSONE'

View Document

01/04/101 April 2010 CORPORATE DIRECTOR APPOINTED THE FAMILY OFFICER LTD

View Document

01/04/101 April 2010 SECRETARY APPOINTED MATTEO CERRI

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR OAK HOLDINGS LLC

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

12/12/0912 December 2009 COMPANY NAME CHANGED FAMILY WEALTH ANGEL LIMITED CERTIFICATE ISSUED ON 12/12/09

View Document

12/12/0912 December 2009 CHANGE OF NAME 02/12/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR RALUCA BADEA

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR MATTEO CERRI

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALUCA BADEA / 13/03/2009

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTEO CERRI / 13/03/2009

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information