TECNINT ARREDAMENTI LTD

Third Floor East Third Floor East, London, EC4V 6AP
StatusACTIVE
Company No.06474910
CategoryPrivate Limited Company
Incorporated16 Jan 2008
Age16 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

TECNINT ARREDAMENTI LTD is an active private limited company with number 06474910. It was incorporated 16 years, 5 months, 2 days ago, on 16 January 2008. The company address is Third Floor East Third Floor East, London, EC4V 6AP.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2023

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-27

Psc name: Vittorio Maddaluni

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2023

Action Date: 27 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cristiano Cucinelli

Notification date: 2022-07-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-31

Officer name: Mr Gerald Brian Taylor

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerald Brian Taylor

Change date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Robin Graeme Verden

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Brian Taylor

Appointment date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Graeme Verden

Change date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Oct 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-23

Officer name: Lincoln Secretaries Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Aug 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 11 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-16

Officer name: Mr Cristiano Cucinelli

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Sep 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-08-21

Officer name: Lincoln Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 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: 18 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 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: 20 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts amended with made up date

Date: 20 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Graeme Verden

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts amended with made up date

Date: 30 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Cristiano Cucinelli

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lincoln Secretaries Limited

Change date: 2010-02-16

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/09 to 31/12/08

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 17 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELADA LIMITED

C/O COX COSTELLO BASING HOUSE,RICKMANSWORTH,WD3 1HP

Number:10599914
Status:ACTIVE
Category:Private Limited Company

IMPERIAL GAS LIMITED

105 SEVEN SISTERS ROAD,LONDON,N7 7QR

Number:09689299
Status:ACTIVE
Category:Private Limited Company

J. P. CAVILL AND SON LIMITED

26 PARTON ROAD,BUCKINGHAMSHIRE,HP20 1NG

Number:00497682
Status:ACTIVE
Category:Private Limited Company

PROSPERITY INVESTMENTS AND DEVELOPMENTS LIMITED

CENTURY BUILDINGS,MANCHESTER,M3 2DF

Number:10501270
Status:ACTIVE
Category:Private Limited Company

RICE & SPICE WALKDEN LIMITED

286 MANCHESTER ROAD EAST,WALKDEN,M38 9WQ

Number:11489522
Status:ACTIVE
Category:Private Limited Company

THE BIG BRIDGE COMPANY (EUROPE) LTD

UNIT 1B THEAKLEN HOUSE,ST. LEONARDS-ON-SEA,TN38 9AZ

Number:05754791
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