GELARTO BY MENODICIOTTO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA United Kingdom to Stonebridge House Kenilworth Road Meriden Coventry CV7 7LJ on 2024-10-21

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-08-30 with updates

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2023-06-01

View Document

15/05/2415 May 2024 Registered office address changed from Stonebridge House Kenilworth Road Meriden Coventry CV7 7LJ England to 1 Royal Terrace Southend on Sea Essex SS1 1EA on 2024-05-15

View Document

05/02/245 February 2024 Registered office address changed from Forward House 17 High Street Henley in Arden Warwickshire B95 5AA United Kingdom to Stonebridge House Kenilworth Road Meriden Coventry CV7 7LJ on 2024-02-05

View Document

05/02/245 February 2024 Satisfaction of charge 098404810001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

01/06/231 June 2023 Registration of charge 098404810002, created on 2023-05-22

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Registered office address changed from 50 Arundel House High Street Southam Warwickshire CV47 0EP United Kingdom to Forward House 17 High Street Henley in Arden Warwickshire B95 5AA on 2021-11-02

View Document

23/07/2123 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 20 MARKET HILL SOUTHAM WARWICKSHIRE CV47 0HF

View Document

01/03/191 March 2019 CURRSHO FROM 31/12/2018 TO 31/12/2017

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 CESSATION OF ELIZABETH LOUISE LANGSTONE AS A PSC

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MENODICIOTTO PRODUZIONE SRL

View Document

06/02/186 February 2018 DIRECTOR APPOINTED ANGUS GORDON SMITH

View Document

06/02/186 February 2018 DIRECTOR APPOINTED LUCA GRASSI

View Document

19/01/1819 January 2018 COMPANY NAME CHANGED L N HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/01/18

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES LANGSTONE / 15/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES LANGSTONE / 11/12/2017

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 COMPANY NAME CHANGED GELARTO (ITALIA) LTD CERTIFICATE ISSUED ON 12/10/16

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR NIGEL JAMES LANGSTONE

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS SMITH

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY ANGUS SMITH

View Document

26/10/1526 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MIST TWO LIMITED


  • 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