FIOCCHI UNITED KINGDOM LIMITED

Raddle Farm Raddle Farm, Edingale, B79 9JR, Staffordshire
StatusACTIVE
Company No.06221537
CategoryPrivate Limited Company
Incorporated20 Apr 2007
Age17 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

FIOCCHI UNITED KINGDOM LIMITED is an active private limited company with number 06221537. It was incorporated 17 years, 1 month, 24 days ago, on 20 April 2007. The company address is Raddle Farm Raddle Farm, Edingale, B79 9JR, Staffordshire.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lyalvale Express Limited

Notification date: 2023-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-16

Psc name: James Rose

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Štěpán

Appointment date: 2022-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-24

Officer name: Leonardo Fiocchi

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Constantino Fiocchi

Appointment date: 2022-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-24

Officer name: Marco Loda

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurizio Negro

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marco Loda

Appointment date: 2021-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-13

Officer name: Arturo Donato Rescaldani

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jul 2020

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-11

Psc name: James Rose

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fiocchi Munizioni Spa

Cessation date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Maurizio Negro

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Mar 2019

Category: Address

Type: AD03

New address: 5th Floor One New Change London EC4M 9AF

Documents

View document PDF

Change sail address company with new address

Date: 27 Mar 2019

Category: Address

Type: AD02

New address: 5th Floor One New Change London EC4M 9AF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gravitas Company Secretarial Services Limited

Appointment date: 2019-03-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Rose

Termination date: 2019-03-13

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-14

Officer name: Arturo Donato Rescaldani

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-14

Officer name: Marzio Maccacaro

Documents

View document PDF

Resolution

Date: 13 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-19

Officer name: Mr James Rose

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-19

Officer name: Mr James Rose

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Arthur Morris

Termination date: 2017-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-19

Officer name: Graham Arthur Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arturo Donato Rescaldani

Change date: 2016-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Donato Arturo Rescaldani

Change date: 2016-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marzio Maccacari

Change date: 2016-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Old address: 3 Haig Close Sutton Coldfield West Midlands B75 6PJ

Change date: 2014-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marzio Maccacari

Change date: 2012-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Graham Arthur Morris

Change date: 2012-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-06

Officer name: Graham Arthur Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pietro Fiocchi

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donato Arturo Rescaldani

Documents

View document PDF

Annual return company with made up date

Date: 17 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 20 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A L PARTNERS LIMITED

1 LONG STREET,GLOUCESTERSHIRE,GL8 8AA

Number:03623425
Status:ACTIVE
Category:Private Limited Company

BEAUTY KITCHEN UK LIMITED

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC476415
Status:ACTIVE
Category:Private Limited Company

KERRISON ROAD MANAGEMENT COMPANY LIMITED

9A KERRISON ROAD,LONDON,W5 5NW

Number:06862414
Status:ACTIVE
Category:Private Limited Company

MOUNTWEST UK LIMITED

1 COMMONSIDE WEST,MITCHAM,CR4 4HA

Number:11230424
Status:ACTIVE
Category:Private Limited Company

MUNGERA ASSOCIATES LTD

94 CANBERRA ROAD,LONDON,SE7 8PE

Number:08639125
Status:ACTIVE
Category:Private Limited Company

SYMONE KEISHA LTD

37 DISCOVERY HOUSE NEWBY PLACE,LONDON,E14 0HA

Number:10839111
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source