SIMONE BATTISTELLA CONSULTING LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2530 April 2025 Declaration of solvency

View Document

12/04/2512 April 2025 Resolutions

View Document

12/04/2512 April 2025 Registered office address changed from 65 Staverton Road London NW2 5HA England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-04-12

View Document

12/04/2512 April 2025 Appointment of a voluntary liquidator

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Registered office address changed from Avon House Avonmore Road London W14 8TS England to 65 Staverton Road London NW2 5HA on 2023-11-29

View Document

03/04/233 April 2023 Registered office address changed from Chiswick Gate, 3rd Floor 598-608 Chiswick High Road London W4 5RT to Avon House Avonmore Road London W14 8TS on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Change of details for Mr Simone Batistella as a person with significant control on 2023-03-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE BATTISTELLA / 05/05/2020

View Document

22/12/2022 December 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN GRAINGER

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN NEIL GRAINGER / 29/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/09/1930 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE BATTISTELLA / 01/03/2016

View Document

21/03/1621 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, SECRETARY ALESSANDRA FRIGIOLA

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR BRYAN NEIL GRAINGER

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE BATTISTELLA / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY NEIL GRAINGER

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MR SIMONE BATTISTELLA

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMONE BATTISTELLA

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 4TH FLOOR 11 MAIDEN LANE LONDON WC2E 7NA

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MRS ALESSANDRA FRIGIOLA

View Document

09/03/099 March 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