TVEC PIETRO DI LUDOVICO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Registered office address changed from Waterfield Rushmore Lane Woodcote Reading Oxfordshire RG8 0NY England to Enigma Estate Cold Harbour Goring Heath Reading Berkshire RG8 7SZ on 2024-09-24

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Notification of Pietro Di Ludovico as a person with significant control on 2023-07-07

View Document

10/07/2310 July 2023 Withdrawal of a person with significant control statement on 2023-07-10

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

28/03/2328 March 2023 Termination of appointment of Evelina Di Ludovico as a director on 2023-03-16

View Document

27/03/2327 March 2023 Appointment of Mr. Pietro Di Ludovico as a director on 2023-03-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

27/04/1827 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MRS. EVELINA DI LUDOVICO

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR PIETRO DI LUDOVICO

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM WATERFIELD WOODCOTE READING RG8 0NY

View Document

22/06/1622 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/06/1520 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

20/06/1520 June 2015 REGISTERED OFFICE CHANGED ON 20/06/2015 FROM PUMP LANE STABLES PUMP LANE NORTH MARLOW BUCKINGHAMSHIRE SL7 3RD ENGLAND

View Document

20/06/1520 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO DI LUDOVICO / 19/06/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO DI LUDOVICO / 01/07/2014

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 84 HIGH STREET BROADSTAIRS KENT CT10 1JJ

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM TVEC. PUMP LANE STABLE PUMP LANE NORTH MARLOW BUCKINGHAMSHIRE SL7 3RD ENGLAND

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED PIETRO DI LUDOVICO LIMITED CERTIFICATE ISSUED ON 29/07/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

17/06/1317 June 2013 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