ALEXANDER DI CARCACI LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Alexander Paterno Castello Di Carcaci on 2025-04-07

View Document

22/04/2522 April 2025 Change of details for Alexander Paterno Castello Di Carcaci as a person with significant control on 2025-04-07

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Registered office address changed from 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA England to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 2024-12-16

View Document

13/11/2413 November 2024 Termination of appointment of Wsm Services Limited as a secretary on 2023-08-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Registered office address changed from C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 13 Hurlingham Studios Ranelagh Gardens London SW6 3PA on 2023-08-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Director's details changed for Alexander Paterno Castello Di Carcaci on 2022-01-16

View Document

19/01/2219 January 2022 Change of details for Alexander Paterno Castello Di Carcaci as a person with significant control on 2022-01-16

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

19/01/2219 January 2022 Secretary's details changed for Alexander Paterno Castello Di Carcaci on 2022-01-16

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATERNO CASTELLO DI CARCACI / 16/01/2018

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / ALEXANDER PATERNO CASTELLO DI CARCACI / 16/01/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 11 LANGTON STREET LONDON SW10 0JL

View Document

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATERNO CASTELLO DI CARCACI / 14/12/2015

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER PATERNO CASTELLO DI CARCACI / 14/12/2015

View Document

18/01/1618 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WSM SERVICES LIMITED / 16/03/2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 16 BLOOMFIELD TERRACE LONDON SW1W 8PG

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046394950001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 SECRETARY APPOINTED ALEXANDER PATERNO CASTELLO DI CARCACI

View Document

13/02/1413 February 2014 CORPORATE SECRETARY APPOINTED WSM SERVICES LIMITED

View Document

13/02/1413 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY DEIRDRE THOMAS

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATERNO CASTELLO DI CARCACI / 31/12/2012

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/02/128 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATERNO CASTELLO DI CARCACI / 10/03/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/01/0727 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 2 LIMERSTON STREET LONDON SW10 0HH

View Document

29/03/0429 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 18 CHEYNE ROW LONDON SW3 5HL

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/02/037 February 2003 SECRETARY RESIGNED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company