SIMONE BATTISTELLA CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Total exemption full accounts made up to 2024-03-31 |
30/04/2530 April 2025 | Declaration of solvency |
12/04/2512 April 2025 | Resolutions |
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 |
12/04/2512 April 2025 | Appointment of a voluntary liquidator |
28/03/2528 March 2025 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with updates |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
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 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
09/03/239 March 2023 | Change of details for Mr Simone Batistella as a person with significant control on 2023-03-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
22/12/2022 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE BATTISTELLA / 05/05/2020 |
22/12/2022 December 2020 | APPOINTMENT TERMINATED, DIRECTOR BRYAN GRAINGER |
29/07/2029 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN NEIL GRAINGER / 29/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
30/09/1930 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE BATTISTELLA / 01/03/2016 |
21/03/1621 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
28/03/1328 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
19/12/1219 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
28/06/1228 June 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
28/06/1228 June 2012 | APPOINTMENT TERMINATED, SECRETARY ALESSANDRA FRIGIOLA |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/05/105 May 2010 | DIRECTOR APPOINTED MR BRYAN NEIL GRAINGER |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMONE BATTISTELLA / 16/03/2010 |
16/03/1016 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
30/03/0930 March 2009 | APPOINTMENT TERMINATED SECRETARY NEIL GRAINGER |
30/03/0930 March 2009 | DIRECTOR APPOINTED MR SIMONE BATTISTELLA |
27/03/0927 March 2009 | APPOINTMENT TERMINATED DIRECTOR SIMONE BATTISTELLA |
25/03/0925 March 2009 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 4TH FLOOR 11 MAIDEN LANE LONDON WC2E 7NA |
25/03/0925 March 2009 | SECRETARY APPOINTED MRS ALESSANDRA FRIGIOLA |
09/03/099 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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