Advanced company searchLink opens in new window

FIORI MUSICALI LIMITED

Company number 02574653

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
27 Aug 2023 AA Micro company accounts made up to 31 March 2023
27 Aug 2023 AP01 Appointment of Mrs Sally Ann Smith as a director on 16 August 2023
18 Aug 2023 AD01 Registered office address changed from Langdale Old Forge Lane Preston Capes Daventry NN11 3TD England to Bank Cottage Old Forge Lane Preston Capes Daventry NN11 3TD on 18 August 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
15 Sep 2022 AA Micro company accounts made up to 31 March 2022
19 Jan 2022 MA Memorandum and Articles of Association
19 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Apr 2021 AA Micro company accounts made up to 31 March 2020
08 Mar 2021 AD01 Registered office address changed from Bank Cottage, Old Forge Lane Preston Capes Northamptonshire NN11 3TD to Langdale Old Forge Lane Preston Capes Daventry NN11 3TD on 8 March 2021
08 Mar 2021 PSC02 Notification of Fiori Musicali Charitable Trust as a person with significant control on 7 March 2021
08 Mar 2021 AP01 Appointment of Mr Jocelyn Richard Hartland-Swann as a director on 8 March 2021
03 Mar 2021 PSC07 Cessation of Bernard David Rapson as a person with significant control on 3 March 2021
03 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
02 Mar 2021 AP01 Appointment of Mr Michael Peter Eves as a director on 2 March 2021
02 Apr 2020 TM02 Termination of appointment of Bernard David Rapson as a secretary on 30 March 2020
31 Mar 2020 TM01 Termination of appointment of Bernard David Rapson as a director on 30 March 2020
12 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Apr 2018 CS01 Confirmation statement made on 17 January 2018 with no updates