ITALIANO STUCCO LIMITED

The Old Church The Old Church, Southport, PR8 5EE, England
StatusACTIVE
Company No.10268599
CategoryPrivate Limited Company
Incorporated08 Jul 2016
Age7 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

ITALIANO STUCCO LIMITED is an active private limited company with number 10268599. It was incorporated 7 years, 10 months, 21 days ago, on 08 July 2016. The company address is The Old Church The Old Church, Southport, PR8 5EE, England.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Thistleton

Notification date: 2023-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

New address: The Old Church Cemetery Road Southport PR8 5EE

Change date: 2022-03-17

Old address: Unit 2 26a Hart Street Southport Merseyside PR8 6BT England

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102685990001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2021

Action Date: 17 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102685990001

Charge creation date: 2021-06-17

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thistleton

Change date: 2021-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-19

Officer name: Mrs Julie Thistleton

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Thistleton

Cessation date: 2021-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Old address: 118 Sussex Road Southport PR8 6AE England

Change date: 2021-04-19

New address: Unit 2 26a Hart Street Southport Merseyside PR8 6BT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Thistleton

Notification date: 2016-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Thistleton

Appointment date: 2018-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

Old address: 6 st. Lukes Building Hart Street Southport PR8 6BP England

New address: 118 Sussex Road Southport PR8 6AE

Change date: 2016-10-12

Documents

View document PDF

Incorporation company

Date: 08 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDHI BUDHA LTD

43 BERKELEY SQUARE,LONDON,W1J 5AP

Number:08951080
Status:ACTIVE
Category:Private Limited Company

DELTA ONE TRADE AND INVESTMENT LIMITED

278 LATYMER COURT,LONDON,W6 7LB

Number:07296841
Status:ACTIVE
Category:Private Limited Company

GSC PROPERTY HOLDINGS LIMITED

RUTLAND HOUSE,SOUTHEND ON SEA,SS2 6HZ

Number:00416579
Status:ACTIVE
Category:Private Limited Company

INFINITY GLOBAL IO LIMITED

GROVE HOUSE,FARNHAM,GU10 1RQ

Number:11968441
Status:ACTIVE
Category:Private Limited Company

RIZ KHAN MAKEUP LTD

COLERIDGE HOUSE,SLOUGH,SL1 1PE

Number:09581955
Status:ACTIVE
Category:Private Limited Company

SHAMRAT RESTAURANT LTD

10 JOHN STREET,DUNOON,PA23 8BN

Number:SC412526
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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