CORSINI BAKERY LTD

Company Documents

DateDescription
05/08/255 August 2025 Accounts for a small company made up to 2024-06-30

View Document

03/03/253 March 2025 Director's details changed for Stefano Tombetti on 2025-01-15

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

08/07/248 July 2024 Accounts for a small company made up to 2023-06-30

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Notification of Andrea Corsini as a person with significant control on 2023-12-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-02-06 with updates

View Document

20/05/2420 May 2024 Cessation of Ubaldo Corsini as a person with significant control on 2023-12-20

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-06-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-06-30

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO TOMBETTI / 02/09/2019

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM

View Document

15/04/1915 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

01/02/181 February 2018 25/10/17 STATEMENT OF CAPITAL GBP 200000

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UBALDO CORSINI

View Document

12/01/1812 January 2018 CESSATION OF ARISTOR LTD AS A PSC

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAURIZIO ALTINI

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED STEFANO TOMBETTI

View Document

25/05/1725 May 2017 CURREXT FROM 28/02/2018 TO 30/06/2018

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information