GATTI DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

11/06/2511 June 2025 Change of details for Mr Vittorio Scannapiecho as a person with significant control on 2025-06-06

View Document

21/05/2521 May 2025 Termination of appointment of Claudio Cesare Gatti as a secretary on 2025-05-20

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-02 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/02/213 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 037808650014

View Document

01/10/201 October 2020 SECOND FILING OF PSC01 FOR MR CLAUDIO CESARE CATTI

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIO CESARE GATTI

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037808650013

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037808650012

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 19 ALEXANDRA CRESCENT BROMLEY KENT BR1 4ET

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/07/1215 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/05/1221 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/06/1111 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO CESARE GATTI / 01/10/2009

View Document

15/07/1015 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

28/03/1028 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAUDIO GATTI / 01/01/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 143 BELLINGHAM ROAD LONDON SE6 2PP

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/10/047 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 40 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/994 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9929 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 40 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

02/06/992 June 1999 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