PASTA EVANGELISTS LTD

Harella House Harella House, London, EC1V 7DF, England
StatusACTIVE
Company No.10188849
CategoryPrivate Limited Company
Incorporated19 May 2016
Age8 years, 16 days
JurisdictionEngland Wales

SUMMARY

PASTA EVANGELISTS LTD is an active private limited company with number 10188849. It was incorporated 8 years, 16 days ago, on 19 May 2016. The company address is Harella House Harella House, London, EC1V 7DF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-29

New address: Harella House 90-98 Goswell Road London EC1V 7DF

Old address: 14 Bonhill Street London EC2A 4BX England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-03

Psc name: Barilla International Limited

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2024-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 19 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-19

Officer name: Mr Francesco Giliotti

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-02

Officer name: Talita Ramos Erickson

Documents

View document PDF

Resolution

Date: 19 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gianluca Lorenzo Maria Di Tondo

Change date: 2023-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Rennoldson

Change date: 2023-04-03

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Barilla International Limited

Change date: 2023-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Old address: 107 Blundell Street London N7 9BN England

New address: 14 Bonhill Street London EC2A 4BX

Change date: 2022-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-13

New date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

New address: 107 Blundell Street London N7 9BN

Old address: 230 York Way London N7 9AG England

Change date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 13 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2021

Action Date: 13 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-13

Made up date: 2021-01-14

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Barilla International Limited

Change date: 2021-05-28

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Date: 2021-05-28

Capital : 9,461.1363 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2021

Action Date: 14 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH01

Capital : 8,794.0989 GBP

Date: 2021-03-15

Documents

View document PDF

Memorandum articles

Date: 22 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Barilla International Limited

Notification date: 2021-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Share Nominees Limited

Cessation date: 2021-01-08

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2021

Action Date: 14 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-14

Capital : 8,769.9096 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-14

Officer name: Pierluigi Tortora

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-14

Officer name: Mr Christopher Paul Rennoldson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-14

Officer name: Gianluca Lorenzo Maria Di Tondo

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Talita Ramos Erickson

Appointment date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Daniel Wolfson

Termination date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Anthony Wallace King

Termination date: 2021-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-14

Officer name: Fawzi Sami Kyriakos-Saad

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-14

Officer name: James Mcarthur

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-14

Officer name: Francesco Fumagalli

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

Old address: Unit 1B 239 York Way London N7 9AG

New address: 230 York Way London N7 9AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

New address: Unit 1B 239 York Way London N7 9AG

Old address: 14-16 Scawfell Street London E2 8NG England

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alessandro Savelli

Cessation date: 2020-01-23

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-26

Psc name: Share Nominees Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2020

Action Date: 26 Mar 2020

Category: Capital

Type: SH01

Capital : 8,645.5464 GBP

Date: 2020-03-26

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2020

Action Date: 25 Feb 2020

Category: Capital

Type: SH01

Capital : 8,332.4535 GBP

Date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Daniel Wolfson

Appointment date: 2020-01-21

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Feb 2020

Action Date: 15 Apr 2019

Category: Capital

Type: RP04SH01

Capital : 6,733.1751 GBP

Date: 2019-04-15

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2020

Action Date: 30 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-30

Capital : 8,289.7590 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2020

Action Date: 07 Feb 2020

Category: Capital

Type: SH01

Capital : 8,318.2221 GBP

Date: 2020-02-07

Documents

View document PDF

Resolution

Date: 19 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-23

Officer name: Dr Malcolm Anthony Wallace King

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Jan 2020

Action Date: 15 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-15

Capital : 6,733.1751 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Old address: 1 East Poultry Avenue London EC1A 9PT United Kingdom

Change date: 2019-07-11

New address: 14-16 Scawfell Street London E2 8NG

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2019

Action Date: 08 Apr 2019

Category: Capital

Type: SH01

Capital : 6,680.7588 GBP

Date: 2019-04-08

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2019

Action Date: 11 Apr 2019

Category: Capital

Type: SH01

Capital : 6,713.2977 GBP

Date: 2019-04-11

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2019

Action Date: 15 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-15

Capital : 6,714.6477 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Jun 2019

Action Date: 05 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-05

Capital : 6,678.5898 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 05 Jun 2019

Action Date: 04 Apr 2019

Category: Capital

Type: RP04SH01

Capital : 6,513.5184 GBP

Date: 2019-04-04

Documents

View document PDF

Second filing capital allotment shares

Date: 10 May 2019

Action Date: 15 Oct 2018

Category: Capital

Type: RP04SH01

Capital : 6,002.9226 GBP

Date: 2018-10-15

Documents

View document PDF

Second filing capital allotment shares

Date: 10 May 2019

Action Date: 19 Sep 2018

Category: Capital

Type: RP04SH01

Date: 2018-09-19

Capital : 5,739.3795 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-05

Capital : 6,828.9129 GBP

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Capital : 6,777.0615 GBP

Date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Capital

Type: SH01

Capital : 6,266.4657 GBP

Date: 2018-10-15

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2018

Action Date: 19 Sep 2018

Category: Capital

Type: SH01

Capital : 6,002.9226 GBP

Date: 2018-09-19

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Malcolm Anthony Wallace King

Appointment date: 2018-09-19

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Sep 2018

Action Date: 28 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-28

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2018

Action Date: 23 Aug 2018

Category: Capital

Type: SH01

Capital : 4,504.05 GBP

Date: 2018-08-23

Documents

View document PDF

Capital alter shares consolidation

Date: 05 Sep 2018

Action Date: 23 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-23

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Sep 2018

Action Date: 23 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-23

Documents

View document PDF

Capital redomination of shares

Date: 05 Sep 2018

Action Date: 23 Aug 2018

Category: Capital

Type: SH14

Capital : 4,504.029 GBP

Date: 2018-08-23

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 May 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 4,504.02 GBP

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: Office 311 Winston House 2 Dollis Park London N3 1HF United Kingdom

Change date: 2018-04-10

New address: 1 East Poultry Avenue London EC1A 9PT

Documents

View document PDF

Legacy

Date: 20 Feb 2018

Category: Change-of-name

Type: RP04SH01

Description: Second filed SH01 - 05/04/17 Statement of Capital gbp 3360.00 05/04/17 Statement of Capital eur 0.01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2018

Action Date: 12 Jan 2018

Category: Capital

Type: SH01

Capital : 4,480.26 GBP

Date: 2018-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr Fawzi Sami Kyriakos-Saad

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesco Fumagalli

Appointment date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr James Mcarthur

Documents

View document PDF

Resolution

Date: 27 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-05

Capital : 3,360.03 GBP

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

A E WHITE SURFACING LIMITED

SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW

Number:03761911
Status:ACTIVE
Category:Private Limited Company

A2B TAXI CABS LTD

THE STATION HOUSE,ST IVES,PE27 5BH

Number:08028115
Status:ACTIVE
Category:Private Limited Company

ASHTON HOGAN LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10586607
Status:ACTIVE
Category:Private Limited Company

GROWBRICK LIMITED

207 CLASEMONT ROAD,SWANSEA,SA6 6AH

Number:04286910
Status:ACTIVE
Category:Private Limited Company

SJPR CORPORATE SERVICES LTD

CHARAN HOUSE - SUITE 4,STOCKWELL,SW4 6JP

Number:10469427
Status:ACTIVE
Category:Private Limited Company

THE SURVIVORS' NETWORK LIMITED

6A PAVILION BUILDINGS,BRIGHTON,BN1 1EE

Number:07780363
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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