SETHA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from Flat 4 24 Hornton Street London W8 4NR England to Unit 13 12a Courtfield Gardens London SW5 0PL on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Gabriele Fanciulli on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Manuel Alsoni on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Roberto Boscariol on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Sml2 Ltd as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Setha Limited as a person with significant control on 2025-04-10

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Appointment of Mr Roberto Boscariol as a director on 2024-12-06

View Document

10/12/2410 December 2024 Termination of appointment of Vittorio Ruggiero as a director on 2024-12-03

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

04/06/244 June 2024 Termination of appointment of Gian-Primo Losi as a director on 2023-12-01

View Document

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

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

25/10/2325 October 2023 Notification of Sml2 Ltd as a person with significant control on 2023-07-28

View Document

05/09/235 September 2023 Director's details changed for Mr Manuel Alsoni on 2023-08-11

View Document

02/08/232 August 2023 Second filing of Confirmation Statement dated 2023-07-27

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

13/06/2313 June 2023 Change of details for Setha Limited as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP England to Flat 4 24 Hornton Street London W8 4NR on 2023-06-01

View Document

28/02/2328 February 2023 Director's details changed for Mr Gabriele Fanciulli on 2022-12-01

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/11/2117 November 2021 Appointment of Mr Vittorio Ruggiero as a director on 2021-11-15

View Document

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

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CESSATION OF CARAVAGGIO PROPERTY INVESTMENTS LIMITED AS A PSC

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR VITTORIO RUGGIERO

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR GIAN-PRIMO LOSI

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL ALSONI / 01/11/2020

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / CARAVAGGIO PROPERTY INVESTMENTS LIMITED / 28/10/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VITTORIO RUGGIERO / 28/10/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIELE FANCIULLI / 20/10/2020

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / SETHA LIMITED / 20/10/2020

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO GIACCHETTI

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM PEMBRIDGE STUDIOS 27A PEMBRIDGE VILLAS LONDON W11 3EP ENGLAND

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIELE FANCIULLI / 29/07/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / CARAVAGGIO PROPERTY INVESTMENTS LIMITED / 23/09/2019

View Document

16/09/1916 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/09/1911 September 2019 12/07/19 STATEMENT OF CAPITAL GBP 136364.77

View Document

10/09/1910 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/1920 June 2019 ADOPT ARTICLES 09/04/2019

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR GIAN-PRIMO LOSI

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR VITTORIO RUGGIERO

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR ALESSANDRO GIACCHETTI

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR GABRIELE FANCIULLI

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 10/04/19 STATEMENT OF CAPITAL GBP 128673.6

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARAVAGGIO PROPERTY INVESTMENTS LIMITED

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / SETHA LIMITED / 29/03/2018

View Document

30/03/1830 March 2018 29/03/18 STATEMENT OF CAPITAL GBP 120001

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 3RD FLOOR, SOVEREIGN HOUSE BALLARDS LANE LONDON N3 2BJ ENGLAND

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR GABRIELE FANCIULLI

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MANUEL ALSONI

View Document

24/08/1724 August 2017 COMPANY NAME CHANGED SETHA HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/08/17

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM C/O PIROLA PENNUTO ZEI & ASSOCIATI UK LLP 5TH FLOOR, ALDERMARY HOUSE, 10-15 QUEEN STREET LONDON EC4N 1TX UNITED KINGDOM

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED GABRIELE FANCIULLI

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR MANUEL ALSONI

View Document

26/07/1726 July 2017 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