PREZZO INVESTCO LIMITED

116 Upper Street, London, N1 1QP, England
StatusACTIVE
Company No.13150097
CategoryPrivate Limited Company
Incorporated21 Jan 2021
Age3 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

PREZZO INVESTCO LIMITED is an active private limited company with number 13150097. It was incorporated 3 years, 3 months, 25 days ago, on 21 January 2021. The company address is 116 Upper Street, London, N1 1QP, England.



Company Fillings

Accounts with accounts type group

Date: 14 Mar 2024

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Second filing of director appointment with name

Date: 17 Jul 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Adam Joel Taylor

Documents

View document PDF

Court order

Date: 14 Jul 2023

Category: Miscellaneous

Type: OC

Description: Court order - restructuring plan

Documents

View document PDF

Resolution

Date: 27 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2023

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-09

Officer name: Mr Adam Joel Taylor

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Karen Elisabeth Dind Jones

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-16

Officer name: Nicholas Samuel Franklin

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-01-31

Documents

View document PDF

Memorandum articles

Date: 27 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2021

Action Date: 02 Jun 2021

Category: Capital

Type: SH01

Capital : 10,750 GBP

Date: 2021-06-02

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Joel Taylor

Change date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-19

Officer name: Mr Adam Joel Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Challenger

Appointment date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Elisabeth Dind Jones

Appointment date: 2021-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-19

Officer name: Mr Jonathan Joel Goldstein

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Joel Goldstein

Termination date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Nigel David Stelzer

Appointment date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Joel Goldstein

Appointment date: 2021-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-19

Officer name: Silver Cloud Ventures Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2021

Action Date: 10 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-10

Charge number: 131500970001

Documents

View document PDF

Incorporation company

Date: 21 Jan 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOX IT AWAY LIMITED

118 FIELD LANE,BURTON-ON-TRENT,DE13 0NN

Number:10672519
Status:ACTIVE
Category:Private Limited Company

ELECTRA PARTNERS PENSION TRUSTEES LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:03917998
Status:LIQUIDATION
Category:Private Limited Company

MAC62 CONSULTING LTD

TY CEFN TREGAGLE,MONMOUTH,NP25 4RX

Number:11055859
Status:ACTIVE
Category:Private Limited Company

SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED

81 RIVINGTON STREET,LONDON,EC2A 3AY

Number:05256374
Status:ACTIVE
Category:Private Limited Company

STATE STREET GLOBAL MARKETS INTERNATIONAL LIMITED

20 CHURCHILL PLACE,LONDON,E14 5HJ

Number:03418476
Status:ACTIVE
Category:Private Limited Company

T-MEC PRODUCTIONS LIMITED

UNIT 2, DAVIAN BUSINESS CENTRE KILN LANE,GRIMSBY,DN41 8DW

Number:09389695
Status:ACTIVE
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