PORADA ARREDI UK LIMITED

103 Design Centre Chelsea Harbour 103 Design Centre Chelsea Harbour, London, SW10 0XE, England
StatusACTIVE
Company No.08625003
CategoryPrivate Limited Company
Incorporated25 Jul 2013
Age10 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

PORADA ARREDI UK LIMITED is an active private limited company with number 08625003. It was incorporated 10 years, 10 months, 22 days ago, on 25 July 2013. The company address is 103 Design Centre Chelsea Harbour 103 Design Centre Chelsea Harbour, London, SW10 0XE, England.



Company Fillings

Change account reference date company previous extended

Date: 24 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-25

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2024

Category: Accounts

Type: AA

Made up date: 2022-09-25

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-26

New date: 2022-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

New address: 103 Design Centre Chelsea Harbour South Dome London SW10 0XE

Old address: 207 Regent Street 3rd Floor London W1B 3HH England

Change date: 2023-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-26

Made up date: 2021-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Aug 2021

Category: Address

Type: AD02

New address: St. George’S House 15 Hanover Square London W1S 1HS

Old address: 46 Queens Grove London NW8 6HH England

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-07

Officer name: Mr Geoff Raymond Leahy

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Trootswyk

Termination date: 2021-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-11

Officer name: John Alexander Trootswyk

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-10

Psc name: Giacomo Allievi

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2020

Action Date: 27 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-28

New date: 2019-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Aug 2020

Category: Address

Type: AD02

New address: 46 Queens Grove London NW8 6HH

Old address: Royalty House 32 Sackville Street London W1S 3EA England

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-29

New date: 2018-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Celestino Allievi

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tiziano Allievi

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bruno Allievi

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Giacomo Allievi

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Optima Secretaries Limited

Termination date: 2017-08-04

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Aug 2016

Category: Address

Type: AD03

New address: Royalty House 32 Sackville Street London W1S 3EA

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Aug 2016

Category: Address

Type: AD02

New address: Royalty House 32 Sackville Street London W1S 3EA

Old address: Royalty House 32 Sackville Street London W1S 3EA England

Documents

View document PDF

Change sail address company with new address

Date: 08 Aug 2016

Category: Address

Type: AD02

New address: Royalty House 32 Sackville Street London W1S 3EA

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

New address: 207 Regent Street 3rd Floor London W1B 3HH

Old address: Royalty House 32 Sackville Street London W1S 3EA

Change date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 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: 28 Jul 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 25 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:02838501
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAVIES FINANCIAL MANAGEMENT LTD

29 SOLVA AVENUE,LLANISHEN,CF14 0NP

Number:06772734
Status:ACTIVE
Category:Private Limited Company

DBK BUSINESS LIMITED

9 THE OLD WOODYARD,SILVERSTONE,NN12 8DH

Number:07419293
Status:ACTIVE
Category:Private Limited Company

DEANWAY INVESTMENTS LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:10460215
Status:ACTIVE
Category:Private Limited Company

DRI U KWIK LIMITED

BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:06688958
Status:ACTIVE
Category:Private Limited Company

STRATHCLYDE ASBESTOS SURVEYORS LTD

6 BANKHEAD ROAD,GLASGOW,G76 9BW

Number:SC355008
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