BONELLI EREDE LOMBARDI PAPPALARDO LLP

Company Documents

DateDescription
25/06/2525 June 2025 Full accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

08/04/258 April 2025 Notification of Francesca Marchetti as a person with significant control on 2024-11-01

View Document

08/04/258 April 2025 Notification of Richard Samuel as a person with significant control on 2024-01-01

View Document

05/11/245 November 2024 Appointment of Ms Francesca Marchetti as a member on 2024-11-01

View Document

31/10/2431 October 2024 Member's details changed for Mr Andrea Demetrio Carta Mantiglia Pasini on 2024-10-03

View Document

31/10/2431 October 2024 Appointment of Mr Giuseppe Massimiliano Danusso as a member on 2024-10-03

View Document

07/06/247 June 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

22/02/2422 February 2024 Termination of appointment of Giuseppe Massimiliano Danusso as a member on 2023-12-31

View Document

22/02/2422 February 2024 Appointment of Mr Richard Samuel as a member on 2024-01-01

View Document

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

View Accounts

06/11/236 November 2023 Change of details for Mr Giuseppe Sacchi Lodispoto as a person with significant control on 2022-10-25

View Document

06/11/236 November 2023 Member's details changed for Mr Giuseppe Sacchi Lodispoto on 2023-10-25

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

23/10/1923 October 2019 COMPANY NAME CHANGED BONELLI EREDE PAPPALARDO LLP CERTIFICATE ISSUED ON 23/10/19

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CESSATION OF FEDERICO VEZZANI AS A PSC

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, LLP MEMBER FEDERICO VEZZANI

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/04/1614 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR GIUSEPPE MASSIMILIANO DANUSSO / 06/04/2016

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER UMBERTO NICODANO

View Document

14/04/1614 April 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

01/03/161 March 2016 LLP MEMBER APPOINTED MR GIUSEPPE MASSIMILIANO DANUSSO

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR FEDERICO VE / 01/04/2015

View Document

05/06/155 June 2015 LLP MEMBER APPOINTED MR FEDERICO VE

View Document

22/04/1522 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, LLP MEMBER ELIANA CATALANO

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREA DE TOMAS

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, LLP MEMBER GIOVANNI DOMENICHINI

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, LLP MEMBER RICCARDO SALLUSTIO

View Document

13/01/1413 January 2014 LLP MEMBER APPOINTED MR GIUSEPPE SACCHI LODISPOTO

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, LLP MEMBER LUCA RADICATI DI BROZOLO

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ELIANA CATALANO / 01/01/2012

View Document

26/04/1326 April 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREA DE TOMAS / 31/03/2013

View Document

26/04/1326 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ELIANA CATALANO / 01/01/2012

View Document

05/03/135 March 2013 AUDITORS RESIGNATION (LLP)

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREA DE TOMAS / 18/04/2012

View Document

18/04/1218 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICCARDO SALLUSTIO / 18/04/2012

View Document

11/04/1211 April 2012 LLP MEMBER APPOINTED MR ANDREA DEMETRIO CARTA MANTIGLIA PASINI

View Document

15/02/1215 February 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1112 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICCARDO SALLUSTIO / 12/10/2011

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / UMBERTO NICODANO / 31/12/2010

View Document

18/04/1118 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICCARDO SALLUSTIO / 31/12/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ELIANA CATALANO / 31/12/2010

View Document

18/04/1118 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GIOVANNI DOMENICHINI / 31/12/2010

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 LLP MEMBER APPOINTED LUCA RADICATI DI BROZOLO

View Document

26/04/1026 April 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 MEMBER RESIGNED ELIANA CATALANO

View Document

24/06/0924 June 2009 LLP MEMBER APPOINTED ELIANA CATALANO

View Document

24/04/0924 April 2009 LLP MEMBER APPOINTED ELIANA CATALANO

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

17/02/0917 February 2009 MEMBER RESIGNED LORENZA TALPO

View Document

17/02/0917 February 2009 MEMBER RESIGNED ALBERTO DEL DIN

View Document

04/02/094 February 2009 LLP MEMBER APPOINTED GIOVANNI DOMENICHINI

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 MEMBER'S PARTICULARS ANDREA DE TOMAS

View Document

07/07/087 July 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 MEMBER'S PARTICULARS ANDREA DE TOMAS

View Document

06/05/086 May 2008 LLP MEMBER APPOINTED LORENZA TALPO

View Document

07/08/077 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: ST OLAVES HOUSE 9A IRONMONGER LANE LONDON EC2V 8EY

View Document

20/06/0620 June 2006 NEW MEMBER APPOINTED

View Document

16/06/0616 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

19/09/0519 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 MEMBER'S PARTICULARS CHANGED

View Document

10/04/0510 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 MEMBER'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 MEMBER'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 MEMBER RESIGNED

View Document

23/04/0423 April 2004 ANNUAL RETURN MADE UP TO 17/04/04

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 NEW MEMBER APPOINTED

View Document

09/07/039 July 2003 NEW MEMBER APPOINTED

View Document

09/05/039 May 2003 ANNUAL RETURN MADE UP TO 17/04/03

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 33 THROGMORTON STREET LONDON EC2N 2BR

View Document

23/01/0323 January 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

23/09/0223 September 2002 NON-DESIGNATED MEMBERS ALLOWED

View Document

02/09/022 September 2002 NEW MEMBER APPOINTED

View Document

17/04/0217 April 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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