GITZO LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Andrea Emilio Rigamonti as a director on 2024-12-19

View Document

20/12/2420 December 2024 Registered office address changed from Bridge House Heron Square Richmond TW9 1EN to William Vinten Building Easlea Road Bury St. Edmunds IP32 7BY on 2024-12-20

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

10/07/2310 July 2023 Change of details for The Vitec Group Plc as a person with significant control on 2022-05-23

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Martin Jon Green as a director on 2023-01-12

View Document

12/01/2312 January 2023 Appointment of Mr Andrea Emilio Rigamonti as a director on 2023-01-12

View Document

15/09/1415 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 09/08/2012

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 16/07/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JON GREEN / 20/01/2012

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ONE WHEATFIELD WAY KINGSTON UPON THAMES SURREY KT1 2TU

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/09/118 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED PAUL ANDREW HAYES

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY JAYNE MILTON

View Document

28/03/1128 March 2011 SECRETARY APPOINTED JONATHAN MARK BOLTON

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD COTTON

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MARTIN GREEN

View Document

12/01/1112 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/12/0929 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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