GIANSOPHI LIMITED
Status | ACTIVE |
Company No. | 07198214 |
Category | Private Limited Company |
Incorporated | 22 Mar 2010 |
Age | 14 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
GIANSOPHI LIMITED is an active private limited company with number 07198214. It was incorporated 14 years, 2 months, 12 days ago, on 22 March 2010. The company address is 5th Floor North Side 5th Floor North Side, London, W1G 9DQ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 30 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-30
Psc name: Mr. Piero Delvecchio
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 30 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paolo Delvecchio
Change date: 2020-05-30
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 14 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
New address: 5th Floor North Side 7-10 Chandos St Cavendish Sq London W1G 9DQ
Old address: 62 Wilson Street London EC2A 2BU
Change date: 2015-07-08
Documents
Termination secretary company with name termination date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dalila Heath
Termination date: 2015-07-08
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-08
Officer name: Dalila Haigouhi Heath
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piero Delvecchio
Termination date: 2015-07-08
Documents
Appoint person director company with name date
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-08
Officer name: Filippo Tenderini
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Change person director company with change date
Date: 25 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mr. Piero Delvecchio
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Appoint person director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dalila Haigouhi Heath
Documents
Capital allotment shares
Date: 22 Mar 2010
Action Date: 22 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-22
Capital : 100 GBP
Documents
Some Companies
UNITS 8 & 9 GATEWAY COURT,ROTHERHAM,S62 6LH
Number: | 03201075 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WESTON CENTRE,CREWE,CW1 6FL
Number: | 10281678 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08697545 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDWEST AVIATION SERVICING LIMITED
MOUNTFIELD HOUSE,KINGSWINFORD,DY6 8AL
Number: | 11260819 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOLENT VIEW,BEMBRIDGE,PO35 5UT
Number: | 10193499 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11047617 |
Status: | ACTIVE |
Category: | Private Limited Company |