PASTA EVANGELISTS LTD
Status | ACTIVE |
Company No. | 10188849 |
Category | Private Limited Company |
Incorporated | 19 May 2016 |
Age | 8 years, 16 days |
Jurisdiction | England 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
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
Notification of a person with significant control statement
Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
Resolution
Date: 19 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Capital variation of rights attached to shares
Date: 27 Jan 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 Jan 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 27 Jan 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 Jan 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 23 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 16 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 11 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 10 Sep 2018
Action Date: 28 Aug 2018
Category: Capital
Type: SH02
Date: 2018-08-28
Documents
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
Capital alter shares consolidation
Date: 05 Sep 2018
Action Date: 23 Aug 2018
Category: Capital
Type: SH02
Date: 2018-08-23
Documents
Capital name of class of shares
Date: 05 Sep 2018
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 05 Sep 2018
Action Date: 23 Aug 2018
Category: Capital
Type: SH02
Date: 2018-08-23
Documents
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
Capital name of class of shares
Date: 05 Sep 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 26 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 19 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
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
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
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
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
Resolution
Date: 27 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 24 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW
Number: | 03761911 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION HOUSE,ST IVES,PE27 5BH
Number: | 08028115 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10586607 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 CLASEMONT ROAD,SWANSEA,SA6 6AH
Number: | 04286910 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |