FRATELLI ITALIAN LTD
Status | ACTIVE |
Company No. | 09490542 |
Category | Private Limited Company |
Incorporated | 14 Mar 2015 |
Age | 9 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
FRATELLI ITALIAN LTD is an active private limited company with number 09490542. It was incorporated 9 years, 1 month, 24 days ago, on 14 March 2015. The company address is 40 George Street, Woburn, MK17 9PY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change person director company with change date
Date: 09 Mar 2024
Action Date: 08 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-08
Officer name: Mr. Carmelo Di Giorgi
Documents
Change person director company with change date
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Carmelo Digiorgi
Change date: 2024-02-09
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Address
Type: AD01
Old address: 59 Union Street Dunstable LU6 1EX England
New address: 40 George Street Woburn MK17 9PY
Change date: 2023-12-14
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Change account reference date company current extended
Date: 25 Jul 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonino Di Giorgi
Termination date: 2018-07-01
Documents
Appoint person director company with name date
Date: 16 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Carmelo Digiorgi
Appointment date: 2018-07-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-08
Charge number: 094905420002
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 04 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 21 Sep 2017
Action Date: 31 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-31
Capital : 4 GBP
Documents
Notification of a person with significant control
Date: 21 Sep 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-31
Psc name: Mario Digiorgi
Documents
Mortgage satisfy charge full
Date: 22 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 094905420001
Documents
Mortgage charge whole release with charge number
Date: 11 Jul 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 094905420001
Documents
Accounts with accounts type dormant
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Termination director company with name termination date
Date: 12 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-02
Officer name: Mario Di Giorgi
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-01
New address: 59 Union Street Dunstable LU6 1EX
Old address: 30 Mill Street Bedford Beds MK40 3HD United Kingdom
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 19 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antonino Di Giorgi
Appointment date: 2016-08-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 May 2016
Action Date: 10 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094905420001
Charge creation date: 2016-05-10
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Appoint person director company with name date
Date: 17 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-16
Officer name: Mr Mario Di Giorgi
Documents
Termination director company with name termination date
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-16
Officer name: Carmelo Di Giorgio
Documents
Some Companies
AJB TAPING (HARTLEPOOL) LIMITED
55 THACKERAY ROAD,HARTLEPOOL,TS25 4JT
Number: | 06849340 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,CAERNARFON,LL54 6BD
Number: | 10880713 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE MILL (WELLINGTON) MANAGEMENT COMPANY LIMITED
YORK HOUSE,TAUNTON,TA1 2PX
Number: | 10600326 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE BUBBLE,HONITON,EX14 1LQ
Number: | 05836877 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ELIAS PLACE,LONDON,SW8 1NS
Number: | 11343190 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN ELECTRONIC SERVICES LIMITED
24 CORNWALL ROAD,DORSET,DT1 1RX
Number: | 02065241 |
Status: | ACTIVE |
Category: | Private Limited Company |