SCUDERIA VESUVIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Sub-division of shares on 2025-03-07

View Document

03/04/253 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Resolutions

View Document

03/04/253 April 2025 Resolutions

View Document

02/04/252 April 2025 Change of share class name or designation

View Document

02/04/252 April 2025 Cancellation of shares. Statement of capital on 2025-03-07

View Document

28/03/2528 March 2025 Termination of appointment of Pasquale Chionchio as a secretary on 2025-03-18

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

28/03/2528 March 2025 Appointment of Mr Michael Linden as a secretary on 2025-03-18

View Document

28/03/2528 March 2025 Appointment of Mr Nabil Aiad Gerges Mankarious as a director on 2025-03-18

View Document

28/03/2528 March 2025 Appointment of Mr Jawaid Aleem Akhtar as a director on 2025-03-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Director's details changed for Mr Angelo Emmanuele Ambrosio on 2024-10-11

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

21/10/2421 October 2024 Director's details changed for Mr Pasquale Chionchio on 2024-10-11

View Document

02/05/242 May 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

01/08/231 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Registered office address changed from 15 st. Marys Road London W5 5RA England to Santa Maria 11 Bond St Santa Maria 11 Bond St London London W5 5AP on 2023-04-03

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

29/04/2129 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 31/10/19 UNAUDITED ABRIDGED

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

11/02/2011 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

09/10/199 October 2019 30/10/18 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

23/10/1823 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 200

View Document

12/09/1812 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070379090001

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/05/1711 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

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

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

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

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

06/03/156 March 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 15 ST. MARYS ROAD EALING LONDON W5 5RA

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/02/1411 February 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

04/02/114 February 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PASQUALE CHIONCHIO / 10/09/2010

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM FLAT 2 52 LAMBERT ROAD LONDON SW2 5BE

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELO EMMANUELE AMBROSIO / 10/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASQUALE CHIONCHIO / 10/09/2010

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM FLAT 2, 55 LAMBETH ROAD LONDON LONDON SE2 5BE

View Document

12/10/0912 October 2009 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