Advanced company searchLink opens in new window

BUCINTORO CAPITAL LIMITED

Company number 09363358

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)
25 Mar 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
03 Feb 2023 AD01 Registered office address changed from Suite 7000 Kemp House 152-160 City Road London EC1V 2NX England to 2nd Floor 33 Newman Street London W1T 1PY on 3 February 2023
04 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
28 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
31 Jan 2018 AD01 Registered office address changed from 231B Business Design Centre 52 Upper Street Islington London N1 0QH England to Suite 7000 Kemp House 152-160 City Road London EC1V 2NX on 31 January 2018
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
17 Oct 2016 AD01 Registered office address changed from 211 Business Design Centre 52 Upper Street Islington London N1 0QH to 231B Business Design Centre 52 Upper Street Islington London N1 0QH on 17 October 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2016 AP01 Appointment of Mr. Fabio Zoffi as a director on 14 September 2016
15 Sep 2016 TM01 Termination of appointment of Diego Pellizzari as a director on 14 September 2016
10 May 2016 AP01 Appointment of Mr Diego Pellizzari as a director on 1 March 2016
10 May 2016 TM01 Termination of appointment of Simon Anthony Barks as a director on 1 March 2016
11 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1