Advanced company searchLink opens in new window

LITTLE SICILY (UK) LTD

Company number 10240580

Filter by category

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)
10 Apr 2024 AD01 Registered office address changed from 5 Waleorde Road Flat 21 London SE17 1GG United Kingdom to The Tree House Cafe Elephant Park, Sayer Street London SE17 1HL on 10 April 2024
28 Feb 2024 AA Micro company accounts made up to 30 June 2023
18 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with updates
01 Nov 2022 AA Micro company accounts made up to 30 June 2022
29 Sep 2022 AD01 Registered office address changed from Flat 21 Waleorde Road London SE17 1GG England to 5 Waleorde Road Flat 21 London SE17 1GG on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from 54 Middlesex Street London E1 7EZ England to Flat 21 Waleorde Road London SE17 1GG on 29 September 2022
23 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Jul 2021 AD01 Registered office address changed from 8 John Maurice Close Flat 12 London SE17 1PY England to 54 Middlesex Street London E1 7EZ on 1 July 2021
01 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
20 Jan 2020 AD01 Registered office address changed from 5 Wheatstone House County Street London SE1 6AJ England to 8 John Maurice Close Flat 12 London SE17 1PY on 20 January 2020
26 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CH01 Director's details changed for Mr Girolamo Federico Piccione on 29 June 2018
29 Jun 2018 CH01 Director's details changed for Mr Girolamo Federico Piccione on 29 June 2018
29 Jun 2018 PSC04 Change of details for Mr Girolamo Federico Piccione as a person with significant control on 29 June 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
20 Jun 2018 AD01 Registered office address changed from 42 Newington Causeway C/O Mercato Metropolitano London SE1 6DR England to 5 Wheatstone House County Street London SE1 6AJ on 20 June 2018
05 Dec 2017 AA Micro company accounts made up to 30 June 2017
30 Oct 2017 AD01 Registered office address changed from 42 Newington Causeway C/O Mercato Metropolitano London England to 42 Newington Causeway C/O Mercato Metropolitano London SE1 6DR on 30 October 2017
30 Oct 2017 AD01 Registered office address changed from 136B Seven Sisters Road London N7 7NS England to 42 Newington Causeway C/O Mercato Metropolitano London on 30 October 2017
27 Oct 2017 PSC01 Notification of Girolamo Federico Piccione as a person with significant control on 20 June 2017