GLF SIMONE FINE ART LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Registered office address changed from 6 Burghley Road Lincoln LN6 7YE England to Flat 4 7 Egerton Gardens London SW3 2BP on 2023-11-27

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

08/11/228 November 2022 Appointment of Miss Ludovica Simone as a director on 2022-10-28

View Document

08/11/228 November 2022 Appointment of Mr Filippo Simone as a director on 2022-10-28

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 6TH FLOOR 48 GRACECHURCH STREET LONDON EC3V 0EJ UNITED KINGDOM

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDERICA DE DOMINICIS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIAN LUIGI SIMONE

View Document

07/04/177 April 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 08/02/16 STATEMENT OF CAPITAL GBP 10000

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR FRANCESCO SIMONE

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR LUDOVICA SIMONE

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO SIMONE

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR FILIPPO SIMONE

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / FEDERIKA DE DOMINICIS / 16/10/2015

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED LUDOVICA SIMONE

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED FEDERIKA DE DOMINICIS

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED GIAN LUIGI SIMONE

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED FRANCESCO SIMONE

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED FILIPPO SIMONE

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information