VINCENZO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
28/06/2428 June 2024 | Appointment of Mr Alexandro Zaccarini as a director on 2024-06-28 |
25/06/2425 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
23/06/2323 June 2023 | Registered office address changed from Office D-160 First Floor New Covent Garden London SW8 5LL England to Outer Ground Floor Office 8 Paxton Terrace Grosvenor Road London SW1V 3DA on 2023-06-23 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 61 LINK HOUSE NEW COVENT GARDEN MARKET LONDON SW8 5PA |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/06/1621 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/06/155 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/06/1411 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
23/05/1323 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
10/11/1210 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/05/128 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/10/111 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/10/111 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/05/115 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/05/1011 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENZO ZACCARINI / 19/10/2009 |
31/12/0931 December 2009 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA PETITT |
02/12/092 December 2009 | 31/01/09 TOTAL EXEMPTION FULL |
05/05/095 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | 31/01/08 TOTAL EXEMPTION FULL |
12/05/0812 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
23/07/0723 July 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
03/12/033 December 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/01/03 |
06/08/036 August 2003 | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | COMPANY NAME CHANGED LA RUGOLA LIMITED CERTIFICATE ISSUED ON 07/02/03 |
17/05/0217 May 2002 | SECRETARY RESIGNED |
17/05/0217 May 2002 | DIRECTOR RESIGNED |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | NEW SECRETARY APPOINTED |
17/05/0217 May 2002 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
02/05/022 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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