SCIABARRA.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/04/2510 April 2025 Amended total exemption full accounts made up to 2023-09-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

18/01/2418 January 2024 Secretary's details changed for Anastasia Secretariat Services Ltd on 2024-01-11

View Document

11/01/2411 January 2024 Registered office address changed from 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA United Kingdom to Spaces 12 Hammersmith Grove Omega Suite London W6 7AP on 2024-01-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Secretary's details changed for Anastasia Secretariat Services Ltd on 2023-03-15

View Document

15/03/2315 March 2023 Registered office address changed from 26- 28 Hammersmith Grove Omega Suite 410 Hammersmith London W6 7BA United Kingdom to 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA on 2023-03-15

View Document

08/02/238 February 2023 Appointment of Mrs Mirella Di Girolamo as a director on 2023-02-01

View Document

08/02/238 February 2023 Notification of Mirella Di Girolamo as a person with significant control on 2023-02-01

View Document

08/02/238 February 2023 Withdrawal of a person with significant control statement on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

08/02/238 February 2023 Termination of appointment of Alessandro Mongelli as a director on 2023-02-01

View Document

08/02/238 February 2023 Termination of appointment of Silvia Gattuso as a director on 2023-02-01

View Document

08/02/238 February 2023 Notification of Michele Sciabarra as a person with significant control on 2023-02-01

View Document

06/02/236 February 2023 Appointment of Mr Michele Sciabarra as a director on 2023-02-01

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANASTASIA SECRETARIAT SERVICES LTD / 01/03/2021

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM BIRCHIN COURT - SUITE 603 20 BIRCHIN LANE CITY OF LONDON LONDON EC3V 9DU UNITED KINGDOM

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MS SILVIA GATTUSO

View Document

28/01/2128 January 2021 CESSATION OF MIRELLA DI GIROLAMO AS A PSC

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

28/01/2128 January 2021 CESSATION OF MICHELE SCIABARRA AS A PSC

View Document

28/01/2128 January 2021 NOTIFICATION OF PSC STATEMENT ON 30/12/2020

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHELE SCIABARRA

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR MIRELLA DI GIROLAMO

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR ALESSANDRO MONGELLI

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM SUITE 1 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

23/11/2023 November 2020 APPOINTMENT TERMINATED, SECRETARY VISTRA COMPANY SECRETARIES LIMITED

View Document

23/11/2023 November 2020 CORPORATE SECRETARY APPOINTED ANASTASIA SECRETARIAT SERVICES LTD

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MICHELE SCIABARRA

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MIRELLA DI GIROLAMO

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARCO PANCOTTI

View Document

04/11/144 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

17/10/1317 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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