G & M VIAZZANI LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/12/2316 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SHELLY VIAZZANI / 20/12/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MARIO VIAZZANI / 10/12/2017

View Document

20/12/1720 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MARIO GIUSEPPE VIAZZANI / 20/12/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO GIUSEPPE VIAZZANI / 10/12/2017

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY VIAZZANI / 10/12/2017

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM STATION CAFE 1 JOHN STREET MERTHYR TYDFIL MERTHYR TYDFIL CBC CF47 0AE

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049965600001

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLY VIAZZANI / 01/12/2017

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

19/07/1419 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELLY VIAZZANI / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIO GIUSEPPE VIAZZANI / 02/02/2010

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR GIOVANNI VIAZZANI

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR SUZANNA VIAZZANI

View Document

05/02/095 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: BTP ASSOCIATES 84-86 HIGH STREET MERTHYR TYDFIL CF47 8UG

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 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