- Company Overview for BUCINTORO CAPITAL LIMITED (09363358)
- Filing history for BUCINTORO CAPITAL LIMITED (09363358)
- People for BUCINTORO CAPITAL LIMITED (09363358)
- More for BUCINTORO CAPITAL LIMITED (09363358)
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
|