G.PARMIGIANI FIGLIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewRegistration of charge 002372580011, created on 2025-09-05

View Document

02/09/252 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

06/05/256 May 2025 Satisfaction of charge 002372580010 in full

View Document

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

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

11/04/2411 April 2024 Registration of charge 002372580010, created on 2024-04-11

View Document

22/02/2422 February 2024 Satisfaction of charge 002372580009 in full

View Document

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

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

05/04/235 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-05

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 002372580009

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MS SUSANNA GELMETTI

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002372580008

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O LEIGH PHILIP & PARTNERS 2ND FLOOR DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/155 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002372580007

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANNA GELMETTI / 29/05/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER LOUIS PARMIGIANI / 29/05/2013

View Document

09/06/149 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/10/1312 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 1-6 CLAY STREET LONDON W1U 6DA

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/07/1024 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/06/093 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/09/051 September 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/09/022 September 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 22 WYVILL ROAD NINE ELMS LONDON SW8 2TG

View Document

02/07/012 July 2001 DELIVERY EXT'D 3 MTH 31/10/00

View Document

16/01/0116 January 2001 £ IC 5850/5300 27/11/00 £ SR 550@1=550

View Document

07/12/007 December 2000 SHAREHOLDS CONSENT TO PASS RES

View Document

07/12/007 December 2000 RE:AUTH TO POS 550 X £1 27/11/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 29/05/99; CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

04/12/984 December 1998 £ IC 6000/5250 30/10/98 £ SR 750@1=750

View Document

12/11/9812 November 1998 ALTER MEM AND ARTS 30/10/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

23/06/9223 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

29/06/9129 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

03/01/893 January 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

27/11/8727 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

27/11/8727 November 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 RETURN MADE UP TO 25/05/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

18/02/2918 February 1929 CERTIFICATE OF INCORPORATION

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