PETTINAROLI UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

23/06/2323 June 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

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

View Accounts

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

06/06/206 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 SAIL ADDRESS CHANGED FROM: MILLS & REEVE 1 NEW YORK STREET MANCHESTER M1 4AD UNITED KINGDOM

View Document

12/06/1912 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

16/06/1816 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 SAIL ADDRESS CREATED

View Document

31/05/1831 May 2018 NOTIFICATION OF PSC STATEMENT ON 26/10/2017

View Document

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

View Accounts

27/10/1727 October 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM BRITANNIA HOUSE AUSTIN WAY HAMPSTEAD INDUSTRIAL ESTATE BIRMINGHAM B42 1DU

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MS FRANCESCA ISAIA

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MRS MARIA PIA PETTINAROLI

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR UGO PETTINAROLI

View Document

27/10/1727 October 2017 CESSATION OF HELEN MARY STONE AS A PSC

View Document

27/10/1727 October 2017 CESSATION OF PAUL RAYMOND FENNELL AS A PSC

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL FENNELL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARC FENNELL

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY PETER DAVIES

View Document

17/05/1717 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 100000

View Document

10/05/1710 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/07/1611 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/06/1517 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 16/01/15 STATEMENT OF CAPITAL GBP 97000

View Document

25/02/1525 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR MARC ALEXANDER FENNELL

View Document

14/07/1414 July 2014 10/07/14 STATEMENT OF CAPITAL GBP 109000

View Document

11/06/1411 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/06/1312 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/06/1214 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND FENNELL / 03/01/2012

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER JAMES DAVIES / 03/01/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/06/1117 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

18/05/1018 May 2010 PREVSHO FROM 30/06/2010 TO 28/02/2010

View Document

08/09/098 September 2009 SHARE AGREEMENT OTC

View Document

21/07/0921 July 2009 COMPANY NAME CHANGED DELABOLE LIMITED CERTIFICATE ISSUED ON 23/07/09

View Document

11/07/0911 July 2009 GBP NC 1000/200000 08/07/2009

View Document

11/07/0911 July 2009 NC INC ALREADY ADJUSTED 08/07/09

View Document

04/06/094 June 2009 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