STUDIO SETTEPASSI LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 New

View Document

03/03/253 March 2025 Director's details changed for Mr Francesco Settepassi on 2025-02-20

View Document

03/03/253 March 2025 Notification of Francesco Settepassi as a person with significant control on 2025-02-20

View Document

03/03/253 March 2025 Notification of Roberto Settepassi as a person with significant control on 2025-02-20

View Document

12/02/2512 February 2025 Withdrawal of a person with significant control statement on 2025-02-12

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-11-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-08 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-11-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/12/1410 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/10/1414 October 2014 Registered office address changed from , Level 17 Dashwood House, 69 Old Broad Street, London, EC2M 1QS to 38E Northiam 38E Northiam London N12 7HA on 2014-10-14

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

03/04/133 April 2013 DIRECTOR APPOINTED FRANCESCO SETTEPASSI

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY ADA-EMILIA VALMORI

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY FRANCESCO SETTEPASSI

View Document

17/12/1217 December 2012 SECRETARY APPOINTED FRANCESCO SETTEPASSI

View Document

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED LA FLORIDA & CO. LIMITED CERTIFICATE ISSUED ON 31/05/11

View Document

27/05/1127 May 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

27/05/1127 May 2011 Registered office address changed from , Suite 3 219 Bow Road, Docklands, London, E3 2SJ on 2011-05-27

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM SUITE 3 219 BOW ROAD DOCKLANDS LONDON E3 2SJ

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM THIRD FLOOR 232-238 BISHOPSGATE LONDON EC2M 4QD

View Document

05/05/115 May 2011 Registered office address changed from , Third Floor 232-238 Bishopsgate, London, EC2M 4QD on 2011-05-05

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM SUITES 64/65 WARNFORD COURT 29 THROGMORTON STREET LONDON EC2NN 2AT UNITED KINGDOM

View Document

17/03/1017 March 2010 Registered office address changed from , Suites 64/65 Warnford Court, 29 Throgmorton Street, London, Ec2Nn 2at, United Kingdom on 2010-03-17

View Document

30/11/0930 November 2009 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