PALMA BORIA UK LIMITED

19 The Circle 19 The Circle, London, SE1 2JE, England
StatusACTIVE
Company No.08452032
CategoryPrivate Limited Company
Incorporated19 Mar 2013
Age11 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

PALMA BORIA UK LIMITED is an active private limited company with number 08452032. It was incorporated 11 years, 2 months, 20 days ago, on 19 March 2013. The company address is 19 The Circle 19 The Circle, London, SE1 2JE, England.



Company Fillings

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-17

Psc name: Mr Pietro Boria

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2024

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Panda Blue Properties Limited

Cessation date: 2023-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2023

Action Date: 09 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-09

Psc name: Panda Blue Properties Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pietro Boria

Change date: 2023-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

New address: 19 the Circle Queen Elizabeth Street London SE1 2JE

Change date: 2023-08-09

Old address: 17 Carlisle Street First Floor London W1D 3BU England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pietro Boria

Change date: 2023-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Panda Blue Properties Limited

Notification date: 2023-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-25

Officer name: Mr Pietro Boria

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pietro Boria

Change date: 2022-05-25

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pietro Boria

Change date: 2022-03-02

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-02

Officer name: Mr Pietro Boria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

Old address: 10 Philpot Lane London EC3M 8AA England

New address: 17 Carlisle Street First Floor London W1D 3BU

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Mr Pietro Boria

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Ferdinando Fusaro

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pier Luigi Nocella

Termination date: 2020-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ferdinando Fusaro

Appointment date: 2019-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

New address: 10 Philpot Lane London EC3M 8AA

Old address: 38 Craven Street London WC2N 5NG United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-12

Psc name: Mr Pietro Boria

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-12

Psc name: Mr Pietro Boria

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-12

Psc name: Mr Pietro Boria

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-12

Officer name: Mr Pier Luigi Nocella

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pietro Boria

Change date: 2018-03-12

Documents

View document PDF

Resolution

Date: 05 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 18 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-18

Officer name: Pietro Boria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

New address: 38 Craven Street London WC2N 5NG

Change date: 2016-10-07

Old address: 6th Floor 25 Farringdon Street London EC4A 4AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pietro Boria

Change date: 2016-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 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: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 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: 01 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2014

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pietro Boria

Change date: 2014-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-31

Old address: 66 Chiltern Street London W1U 4JT United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 19 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.E. & W.A.FARR LIMITED

NEWNHAM MANOR,BALDOCK,SG7 5LA

Number:00605374
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL TESTING LIMITED

THE BRIDGE,NORWICH,NR13 3AT

Number:02476049
Status:ACTIVE
Category:Private Limited Company

ETP PROPERTY CONSULTANTS LLP

4 CLIFTON ROAD,BRISTOL,BS8 1AG

Number:OC386715
Status:ACTIVE
Category:Limited Liability Partnership

MARKHUNTER FARM LIMITED

120 BAGULEY CRESCENT,MANCHESTER,M24 4GU

Number:11749750
Status:ACTIVE
Category:Private Limited Company

MB DECORATING&PROPERTY SERVICES LTD

17 SEVERN STREET,DERBY,DE24 8UA

Number:11933060
Status:ACTIVE
Category:Private Limited Company

SMALLWOOD PROPERTIES LIMITED

LEATHERWEAR HOUSE,COALVILLE,LE67 3LG

Number:02731890
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