GIANSOPHI LIMITED

5th Floor North Side 5th Floor North Side, London, W1G 9DQ, United Kingdom
StatusACTIVE
Company No.07198214
CategoryPrivate Limited Company
Incorporated22 Mar 2010
Age14 years, 2 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dalila Haigouhi Heath

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-22

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 22 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOREFLEX LIMITED

UNITS 8 & 9 GATEWAY COURT,ROTHERHAM,S62 6LH

Number:03201075
Status:ACTIVE
Category:Private Limited Company

CODELAUNCH LIMITED

THE WESTON CENTRE,CREWE,CW1 6FL

Number:10281678
Status:ACTIVE
Category:Private Limited Company

FIDES INVESTMENT PARTNERS LTD

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

SURF MAROC UK LIMITED

4 SOLENT VIEW,BEMBRIDGE,PO35 5UT

Number:10193499
Status:ACTIVE
Category:Private Limited Company

TEIEN MASKINBYGG LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11047617
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