DAVIDE LEONE AND PARTNERS INVESTMENT COMPANY LTD
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
21/11/2421 November 2024 | Group of companies' accounts made up to 2024-02-29 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
04/01/244 January 2024 | Termination of appointment of Peter Wilkin as a director on 2023-12-31 |
16/11/2316 November 2023 | Group of companies' accounts made up to 2023-02-28 |
21/06/2321 June 2023 | Termination of appointment of Jacopo Moretti as a director on 2023-06-20 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
23/12/2223 December 2022 | Appointment of Mrs Karen Marie Elliott as a director on 2022-12-23 |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Memorandum and Articles of Association |
14/10/2214 October 2022 | Appointment of Mr Stephen John O'flaherty as a director on 2022-10-14 |
11/10/2211 October 2022 | Group of companies' accounts made up to 2022-02-28 |
04/05/224 May 2022 | Termination of appointment of Gianni Mion as a director on 2022-04-29 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
26/11/2126 November 2021 | Group of companies' accounts made up to 2021-02-28 |
27/02/1527 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
27/01/1527 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MIA HARDING |
04/12/144 December 2014 | FULL ACCOUNTS MADE UP TO 28/02/14 |
06/03/146 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
17/02/1417 February 2014 | DIRECTOR APPOINTED MS MIA HARDING |
13/02/1413 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE LEONE / 13/02/2014 |
13/02/1413 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WALL |
02/12/132 December 2013 | FULL ACCOUNTS MADE UP TO 28/02/13 |
26/03/1326 March 2013 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 101-102 JERMYN STREET LONDON SW1Y 6EE |
11/03/1311 March 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
14/11/1214 November 2012 | FULL ACCOUNTS MADE UP TO 29/02/12 |
09/03/129 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM C/O SCHULTE ROTH & ZABEL INTERNATIONAL LLP HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR UNITED KINGDOM |
01/10/111 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/04/111 April 2011 | DIRECTOR APPOINTED MR ANDREW GEORGE BURNS WALL |
09/02/119 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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