THE ITALIAN PROJECT LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1928 January 2019 APPLICATION FOR STRIKING-OFF

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MARINA RONCAROLO / 09/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELA DE ROSA / 09/11/2018

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MRS MARINA RONCAROLO

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

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

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 9 SEAGRAVE ROAD LONDON SW6 1RP

View Document

06/11/156 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

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

View Accounts

07/11/147 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/08/1430 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

25/06/1325 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED IOL ITALIANS OF LONDON LIMITED CERTIFICATE ISSUED ON 25/06/13

View Document

27/11/1227 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR GIANCARLO PELATI

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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