STS MANTEGAZZA LTD
Status | ACTIVE |
Company No. | 09828318 |
Category | Private Limited Company |
Incorporated | 16 Oct 2015 |
Age | 8 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
STS MANTEGAZZA LTD is an active private limited company with number 09828318. It was incorporated 8 years, 7 months, 19 days ago, on 16 October 2015. The company address is 25 Mulready House Marsham Street, London, SW1P 4JL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
New address: 25 Mulready House Marsham Street London SW1P 4JL
Old address: 51 Lupus Street Flat a London SW1V 3EY England
Change date: 2022-09-05
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ezio Paolo Mantegazza
Change date: 2021-09-21
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-27
Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
New address: 51 Lupus Street Flat a London SW1V 3EY
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Cessation of a person with significant control
Date: 16 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Davide Mantegazza
Cessation date: 2020-11-06
Documents
Notification of a person with significant control
Date: 16 Nov 2020
Action Date: 06 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ezio Paolo Mantegazza
Notification date: 2020-11-06
Documents
Certificate change of name company
Date: 29 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed edito LTD\certificate issued on 29/10/20
Documents
Confirmation statement with updates
Date: 07 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Termination director company with name termination date
Date: 16 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-08
Officer name: Jason Hughes
Documents
Appoint person director company with name date
Date: 16 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ezio Paolo Mantegazza
Appointment date: 2018-08-08
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 23 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Davide Mantegazza
Notification date: 2018-02-19
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Davide Mantegazza
Change date: 2018-02-01
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Davide Mantegazza
Change date: 2018-02-01
Documents
Termination director company with name termination date
Date: 23 Feb 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paolo Cesana
Termination date: 2018-02-19
Documents
Cessation of a person with significant control
Date: 23 Feb 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-19
Psc name: Paolo Cesana
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Hughes
Appointment date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Old address: 41 Chalton Street London NW1 1JD United Kingdom
New address: Lower Ground Floor One George Yard London EC3V 9DF
Change date: 2017-02-27
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Some Companies
18 OTLEY DRIVE,ILFORD,IG2 6SL
Number: | 10653619 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 BURNS WAY,HOUNSLOW,TW5 9BB
Number: | 11660939 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLOYWHEELS MANCHESTER LIMITED
LIBRARY CHAMBERS,HYDE,SK14 1ND
Number: | 09090149 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 11136223 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 WHITTINGTON,PETERBOROUGH,PE1 4YF
Number: | 11059606 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROOK FARM,PICKERING,YO18 8HE
Number: | 05885640 |
Status: | ACTIVE |
Category: | Private Limited Company |