VECCHIOSCEMO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Notification of Locadeli Limited as a person with significant control on 2016-04-06

View Document

22/04/2522 April 2025 Registered office address changed from 87-91 Newman Street London W1T 3EY England to Simons Muirhead Burton 87-91 Newman Street London W1T 3EY on 2025-04-22

View Document

14/01/2514 January 2025 Registered office address changed from 8 Seymour Street 8 Seymour Street London W1A 4ZX England to 87-91 Newman Street London W1T 3EY on 2025-01-14

View Document

23/12/2423 December 2024 Certificate of change of name

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/03/2216 March 2022 Registered office address changed from , C/O Oasys Ampney House, Falcon Close, Quedgeley, Gloucester, GL2 4LS to Simons Muirhead Burton 87-91 Newman Street London W1T 3EY on 2022-03-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

01/11/191 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

11/10/1711 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 2 January 2016

View Document

16/06/1616 June 2016 COMPANY NAME CHANGED TINELLO LTD. CERTIFICATE ISSUED ON 16/06/16

View Document

10/11/1510 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 27 December 2014

View Document

18/04/1518 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1518 April 2015 COMPANY NAME CHANGED GIORGIO LOCATELLI LIMITED CERTIFICATE ISSUED ON 18/04/15

View Document

04/11/144 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

07/11/137 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

02/11/122 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 1 January 2011

View Document

04/11/104 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/099 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO LOCATELLI / 13/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PLAXY CORNELIA LOCATELLI / 13/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 9 ROCHESTER TERRACE LONDON NW1 9JN

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007

View Document

28/11/0628 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/02/0211 February 2002 S366A DISP HOLDING AGM 02/02/02

View Document

30/10/0130 October 2001

View Document

30/10/0130 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 3 MANCHESTER SQUARE LONDON W1M 5RF

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 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