GIUSEPPE ZANOTTI RETAIL LIMITED
Status | ACTIVE |
Company No. | 08843971 |
Category | Private Limited Company |
Incorporated | 14 Jan 2014 |
Age | 10 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
GIUSEPPE ZANOTTI RETAIL LIMITED is an active private limited company with number 08843971. It was incorporated 10 years, 3 months, 22 days ago, on 14 January 2014. The company address is Northern & Shell Building Northern & Shell Building, London, EC3R 6AF, England.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Address
Type: AD01
New address: Northern & Shell Building 10 Lower Thames Street London EC3R 6AF
Old address: 3B Pingle Drive Bicester Oxfordshire OX26 6WD United Kingdom
Change date: 2024-01-24
Documents
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 23 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-23
Psc name: Mr Giuseppe Zanotti
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jenny Zanotti
Change date: 2024-01-23
Documents
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type small
Date: 26 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 19 Jun 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-17
Officer name: Mr Richard Alexander Nava
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-17
Officer name: Mr Richard Alexander Nava
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 09 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Legacy
Date: 23 Dec 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 23 Dec 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Certificate change of name company
Date: 22 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed giuseppe on line LIMITED\certificate issued on 22/12/21
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 09 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 09 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with updates
Date: 22 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Legacy
Date: 23 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jun 2020
Action Date: 17 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088439710001
Charge creation date: 2020-06-17
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-05
Old address: 49 Sloane Street London SW1X 9LU England
New address: 3B Pingle Drive Bicester Oxfordshire OX26 6WD
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
New address: 49 Sloane Street London SW1X 9LU
Change date: 2020-02-03
Old address: 46 Conduit Street London W1S 2YW England
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 22 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Giuseppe Zanotti
Change date: 2019-03-29
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 05 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Legacy
Date: 11 Jan 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/16
Documents
Change account reference date company current extended
Date: 05 Dec 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-12-31
Documents
Legacy
Date: 14 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/17
Documents
Legacy
Date: 14 Sep 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/16
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-29
Old address: 14 Basil Street London SW3 1AJ England
New address: 46 Conduit Street London W1S 2YW
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Legacy
Date: 02 Aug 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/15
Documents
Legacy
Date: 02 Aug 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/15
Documents
Legacy
Date: 02 Aug 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/15
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Change person director company with change date
Date: 26 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jenny Zanotti
Change date: 2016-02-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Legacy
Date: 06 Aug 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/14
Documents
Legacy
Date: 06 Aug 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/14
Documents
Legacy
Date: 06 Aug 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/14
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
New address: 14 Basil Street London SW3 1AJ
Old address: Winnington House 2 Woodberry Grove London N12 0DR
Change date: 2015-03-09
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Change account reference date company current shortened
Date: 13 Feb 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-31
Made up date: 2015-01-31
Documents
Some Companies
10 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW
Number: | 11503529 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 WOOD VALE,LONDON,SE23 3ED
Number: | 10088947 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 CREWE CRESCENT,EDINBURGH,EH5 2JW
Number: | SC447917 |
Status: | ACTIVE |
Category: | Private Limited Company |
275 STAG LANE,LONDON,NW9 0EF
Number: | 10093614 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OLD FARM ROAD EAST,SIDCUP,DA15 8AE
Number: | 05188983 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUB-TECH CIVIL ENGINEERING (UK) LIMITED
BAYLES YARD,CANNING TOWN,E16 4ST
Number: | 09914071 |
Status: | ACTIVE |
Category: | Private Limited Company |