I PICCOLINI LTD.

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Registered office address changed from 11 Eddiscombe Road London SW6 4TZ England to 106 Beaufort Street 106 Beaufort Street London SW3 6BU on 2021-12-10

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 13/02/19 STATEMENT OF CAPITAL GBP 10050

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 11 EDDISCOMBE ROAD EDDISCOMBE ROAD LONDON SW6 4TZ ENGLAND

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHIARA CAMANDONA

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 34 FERNHURST ROAD LONDON SW6 7JW

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS ANETTE ANDREAE

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MRS KATHRIN HARNISCHFEGER

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANETTE ANDREAE

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRIN HARNISCHFEGER

View Document

02/10/182 October 2018 CESSATION OF LISA MAREIKE MAZZA AS A PSC

View Document

02/10/182 October 2018 CESSATION OF CHIARA CAMANDONA AS A PSC

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR LISA MAZZA

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

29/08/1729 August 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/08/1621 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

06/11/156 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/09/1521 September 2015 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

15/07/1515 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 17C NEVERN SQUARE LONDON LONDON SW5 9PD

View Document

09/11/149 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/10/1318 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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