GIUSEPPE ZANOTTI RETAIL LIMITED

Northern & Shell Building Northern & Shell Building, London, EC3R 6AF, England
StatusACTIVE
Company No.08843971
CategoryPrivate Limited Company
Incorporated14 Jan 2014
Age10 years, 3 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJU RECRUITMENT LIMITED

10 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW

Number:11503529
Status:ACTIVE
Category:Private Limited Company

F I MEDICAL LTD

100 WOOD VALE,LONDON,SE23 3ED

Number:10088947
Status:ACTIVE
Category:Private Limited Company

LOUISE TAGGART LTD

126 CREWE CRESCENT,EDINBURGH,EH5 2JW

Number:SC447917
Status:ACTIVE
Category:Private Limited Company

PRO-KOSTY LTD

275 STAG LANE,LONDON,NW9 0EF

Number:10093614
Status:ACTIVE
Category:Private Limited Company

SCHOOLSOUT (SOUTH) LIMITED

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

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