GIANNETTI LOGISTIC SYSTEM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/08/2315 August 2023 | Director's details changed for Patrizia Biagini on 2023-08-09 |
09/08/239 August 2023 | Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-08-09 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/03/222 March 2022 | Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 2022-03-02 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRIZIA BIAGINI |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 10 PHILPOT LANE LONDON EC3M 8AA ENGLAND |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2RE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/07/1613 July 2016 | CURREXT FROM 30/06/2016 TO 31/12/2016 |
04/05/164 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/03/163 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
19/08/1519 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
07/07/157 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ARISTIDE GIANNETTI |
07/07/157 July 2015 | DIRECTOR APPOINTED PATRIZIA BIAGINI |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/02/1523 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARISTIDE GIANNETTI / 13/10/2014 |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARISTIDE GIANNETTI / 13/10/2014 |
14/10/1414 October 2014 | COMPANY NAME CHANGED GIANNETTI LOGISITCS SYSTEM LTD CERTIFICATE ISSUED ON 14/10/14 |
13/10/1413 October 2014 | COMPANY NAME CHANGED RIZZO CONSULTANCY SERVICES LTD CERTIFICATE ISSUED ON 13/10/14 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARISTIDE GIANNETTI / 13/10/2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARISTIDE GIANNETTI / 13/10/2014 |
13/10/1413 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
13/10/1413 October 2014 | DIRECTOR APPOINTED MR ARISTIDE GIANNETTI |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM OFFICE 214 56 TAVISTOCK PLACE LONDON WC1H 9RG |
13/10/1413 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MARION RIZZO |
14/07/1414 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARION RIZZO / 25/06/2013 |
25/06/1325 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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