MORETTI FINE ART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Registration of charge 051393360012, created on 2024-12-05

View Document

10/12/2410 December 2024 Registration of charge 051393360011, created on 2024-12-05

View Document

10/12/2410 December 2024 Registration of charge 051393360010, created on 2024-12-05

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

24/05/2424 May 2024 Registration of charge 051393360008, created on 2024-05-21

View Document

24/05/2424 May 2024 Registration of charge 051393360007, created on 2024-05-21

View Document

24/05/2424 May 2024 Registration of charge 051393360009, created on 2024-05-21

View Document

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

View Accounts

19/12/2319 December 2023 Satisfaction of charge 051393360005 in full

View Document

18/12/2318 December 2023 Part of the property or undertaking has been released from charge 051393360006

View Document

18/12/2318 December 2023 All of the property or undertaking has been released from charge 051393360005

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

07/09/237 September 2023 Registration of charge 051393360006, created on 2023-09-06

View Document

07/09/237 September 2023 Registration of charge 051393360005, created on 2023-09-06

View Document

06/06/236 June 2023 Registration of charge 051393360004, created on 2023-05-26

View Document

30/05/2330 May 2023 Registration of charge 051393360003, created on 2023-05-26

View Document

30/05/2330 May 2023 Registration of charge 051393360002, created on 2023-05-26

View Document

08/03/238 March 2023 Cessation of Guglielmo Carbonero as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Cessation of Max Pietro Maria Spiess as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Notification of Savvas Charalambous as a person with significant control on 2021-03-08

View Document

08/03/238 March 2023 Cessation of Luca Antonio Beniamino Moretti as a person with significant control on 2023-03-08

View Document

23/02/2323 February 2023 Termination of appointment of Gabriele Caioni as a director on 2023-01-01

View Document

23/02/2323 February 2023 Termination of appointment of Benedetta Gobbi Frattini Pusiol as a director on 2022-12-15

View Document

23/02/2323 February 2023 Appointment of Mr Gary James Shilling as a director on 2023-01-01

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Notification of Luca Antonio Beniamino Moretti as a person with significant control on 2021-09-12

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

26/09/2226 September 2022 Notification of Guglielmo Carbonero as a person with significant control on 2021-09-12

View Document

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

View Accounts

30/09/2130 September 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

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

18/07/1818 July 2018 CESSATION OF GORDON RALPH STEWART AS A PSC

View Document

18/07/1818 July 2018 NOTIFICATION OF PSC STATEMENT ON 01/07/2018

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MS BENEDETTA GOBBI FRATTINI PUSIOL

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO MORETTI

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR GABRIELE CAIONI

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 CORPORATE SECRETARY APPOINTED ABT ADVISORY LIMITED

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG

View Document

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

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY AMEERA SECRETARIES LIMITED

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM OFFICE 3 THE GREEN HATFIELD PEVEREL CHELMSFORD CM3 2JF ENGLAND

View Document

28/05/1528 May 2015 CORPORATE SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Accounts

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD

View Document

07/08/147 August 2014 CORPORATE SECRETARY APPOINTED AMEERA SECRETARIES LIMITED

View Document

06/06/146 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DISS40 (DISS40(SOAD))

View Document

25/03/1425 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

03/06/133 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO MORETTI / 11/09/2012

View Document

03/06/133 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 2ND FLOOR, DE BURGH HOUSE MARKET ROAD MARKET ROAD WICKFORD ESSEX SS12 0BB UNITED KINGDOM

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

19/06/1219 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO MORETTI / 01/10/2009

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008

View Document

23/06/0823 June 2008 SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY PAULINE MCALPINE

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM SBM & CO 117 FENTIMAN ROAD LONDON SW8 1JZ

View Document

04/06/084 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 SECRETARY APPOINTED MRS PAULINE BLAIR MCALPINE

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY RYSAFFE SECRETARIES

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: LION HOUSE RED LION STREET LONDON WC1R 4BD

View Document

27/05/0427 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

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