FABIO ALEMANNO DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-09-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

01/11/241 November 2024 Appointment of Dr Clifford Charles Stuckey as a director on 2024-11-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Change of details for Mr Fabio Alemanno as a person with significant control on 2024-08-12

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

19/06/2319 June 2023 Registered office address changed from Unit 211 Bedford Heights C/O Bedford Accountants Limited Brickhill Drive Bedford MK41 7PH England to C/O Bedford Accountants Limted Bedford Heights Brickhill Drive Bedford MK41 7PH on 2023-06-19

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

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

View Accounts

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 DIRECTOR APPOINTED DR CLIFFORD CHARLES STUCKEY

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM S1 UNIT C WEST ONE 63-67 BROMHAM ROAD BEDFORD MK40 2FG ENGLAND

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 7 EAST WALK BIGGLESWADE BEDFORDSHIRE SG18 0NU

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FABIO AUGUSTO ALEMANNO / 01/12/2016

View Document

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

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM C/O 1ST FLOOR 13 CHURCH STREET AMPTHILL BEDFORD MK45 2PL

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 10 THE CRESCENT STANFORD BIGGLESWADE BEDFORDSHIRE SG18 9JF ENGLAND

View Document

01/10/141 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM C/O 1ST FLOOR 13 CHURCH STREET AMPTHILL BEDFORD MK45 2PL ENGLAND

View Document

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

View Accounts

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 27 GRATTON ROAD BEDFORD MK40 4EF ENGLAND

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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