MORETTI FINE ART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Registration of charge 051393360012, created on 2024-12-05 |
10/12/2410 December 2024 | Registration of charge 051393360011, created on 2024-12-05 |
10/12/2410 December 2024 | Registration of charge 051393360010, created on 2024-12-05 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-26 with no updates |
24/05/2424 May 2024 | Registration of charge 051393360008, created on 2024-05-21 |
24/05/2424 May 2024 | Registration of charge 051393360007, created on 2024-05-21 |
24/05/2424 May 2024 | Registration of charge 051393360009, created on 2024-05-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Satisfaction of charge 051393360005 in full |
18/12/2318 December 2023 | Part of the property or undertaking has been released from charge 051393360006 |
18/12/2318 December 2023 | All of the property or undertaking has been released from charge 051393360005 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
07/09/237 September 2023 | Registration of charge 051393360006, created on 2023-09-06 |
07/09/237 September 2023 | Registration of charge 051393360005, created on 2023-09-06 |
06/06/236 June 2023 | Registration of charge 051393360004, created on 2023-05-26 |
30/05/2330 May 2023 | Registration of charge 051393360003, created on 2023-05-26 |
30/05/2330 May 2023 | Registration of charge 051393360002, created on 2023-05-26 |
08/03/238 March 2023 | Cessation of Guglielmo Carbonero as a person with significant control on 2023-03-08 |
08/03/238 March 2023 | Cessation of Max Pietro Maria Spiess as a person with significant control on 2023-03-08 |
08/03/238 March 2023 | Notification of Savvas Charalambous as a person with significant control on 2021-03-08 |
08/03/238 March 2023 | Cessation of Luca Antonio Beniamino Moretti as a person with significant control on 2023-03-08 |
23/02/2323 February 2023 | Termination of appointment of Gabriele Caioni as a director on 2023-01-01 |
23/02/2323 February 2023 | Termination of appointment of Benedetta Gobbi Frattini Pusiol as a director on 2022-12-15 |
23/02/2323 February 2023 | Appointment of Mr Gary James Shilling as a director on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/09/2226 September 2022 | Notification of Luca Antonio Beniamino Moretti as a person with significant control on 2021-09-12 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with updates |
26/09/2226 September 2022 | Notification of Guglielmo Carbonero as a person with significant control on 2021-09-12 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
18/07/1818 July 2018 | CESSATION OF GORDON RALPH STEWART AS A PSC |
18/07/1818 July 2018 | NOTIFICATION OF PSC STATEMENT ON 01/07/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
24/01/1724 January 2017 | DIRECTOR APPOINTED MS BENEDETTA GOBBI FRATTINI PUSIOL |
24/01/1724 January 2017 | APPOINTMENT TERMINATED, DIRECTOR FABRIZIO MORETTI |
24/01/1724 January 2017 | DIRECTOR APPOINTED MR GABRIELE CAIONI |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/06/161 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | CORPORATE SECRETARY APPOINTED ABT ADVISORY LIMITED |
31/05/1631 May 2016 | APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/07/157 July 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
28/05/1528 May 2015 | APPOINTMENT TERMINATED, SECRETARY AMEERA SECRETARIES LIMITED |
28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM OFFICE 3 THE GREEN HATFIELD PEVEREL CHELMSFORD CM3 2JF ENGLAND |
28/05/1528 May 2015 | CORPORATE SECRETARY APPOINTED WOODFORD SERVICES LIMITED |
18/02/1518 February 2015 | FULL ACCOUNTS MADE UP TO 31/12/13 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/08/147 August 2014 | APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED |
07/08/147 August 2014 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD |
07/08/147 August 2014 | CORPORATE SECRETARY APPOINTED AMEERA SECRETARIES LIMITED |
06/06/146 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
26/03/1426 March 2014 | DISS40 (DISS40(SOAD)) |
25/03/1425 March 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
04/02/144 February 2014 | FIRST GAZETTE |
03/06/133 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO MORETTI / 11/09/2012 |
03/06/133 June 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012 |
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 |
30/01/1330 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
09/01/139 January 2013 | DISS40 (DISS40(SOAD)) |
08/01/138 January 2013 | FIRST GAZETTE |
19/06/1219 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
29/12/1129 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/10/114 October 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
24/06/1124 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
05/10/105 October 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
23/06/1023 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
23/06/1023 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FABRIZIO MORETTI / 01/10/2009 |
20/11/0920 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
08/06/098 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
28/08/0828 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008 |
23/06/0823 June 2008 | SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED |
23/06/0823 June 2008 | APPOINTMENT TERMINATED SECRETARY PAULINE MCALPINE |
18/06/0818 June 2008 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM SBM & CO 117 FENTIMAN ROAD LONDON SW8 1JZ |
04/06/084 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | SECRETARY APPOINTED MRS PAULINE BLAIR MCALPINE |
15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY RYSAFFE SECRETARIES |
24/01/0824 January 2008 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/06/0621 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
08/06/058 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
06/07/046 July 2004 | NEW SECRETARY APPOINTED |
06/07/046 July 2004 | NEW DIRECTOR APPOINTED |
23/06/0423 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
02/06/042 June 2004 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: LION HOUSE RED LION STREET LONDON WC1R 4BD |
27/05/0427 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/05/0427 May 2004 | DIRECTOR RESIGNED |
27/05/0427 May 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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