Advanced company searchLink opens in new window

19'40'' LIMITED

Company number 10311914

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)
29 Apr 2024 AA Micro company accounts made up to 31 August 2023
25 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
25 Aug 2023 PSC04 Change of details for Mr Francesco Fusaro as a person with significant control on 25 August 2023
25 Aug 2023 CH01 Director's details changed for Mr Francesco Fusaro on 25 August 2023
17 Apr 2023 AA Micro company accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
12 Apr 2022 AA Micro company accounts made up to 31 August 2021
21 Sep 2021 CH01 Director's details changed for Mr Francesco Fusaro on 20 September 2021
21 Sep 2021 PSC04 Change of details for Mr Francesco Fusaro as a person with significant control on 20 September 2021
21 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
07 Jun 2021 AD01 Registered office address changed from Care of Italian Accountants Limited Office 3.2 Central House, 1 Ballards Lane London N3 1LQ United Kingdom to Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF on 7 June 2021
24 May 2021 AA Micro company accounts made up to 31 August 2020
02 Dec 2020 AD01 Registered office address changed from 67 Brooke Road London N16 7RA England to Care of Italian Accountants Limited Office 3.2 Central House, 1 Ballards Lane London N3 1LQ on 2 December 2020
05 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
22 Apr 2020 AA Micro company accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
20 Aug 2019 PSC04 Change of details for Mr Francesco Fusaro as a person with significant control on 19 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Francesco Fusaro on 19 August 2019
19 Aug 2019 AD01 Registered office address changed from Flat 1, 76 Christchurch Road London SW2 3DE United Kingdom to 67 Brooke Road London N16 7RA on 19 August 2019
23 May 2019 AA Micro company accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
10 Nov 2017 AD01 Registered office address changed from 315 Croxted Road London SE24 9DB England to Flat 1, 76 Christchurch Road London SW2 3DE on 10 November 2017
10 Nov 2017 PSC04 Change of details for Mr Francesco Fusaro as a person with significant control on 10 November 2017
10 Nov 2017 CH01 Director's details changed for Mr Francesco Fusaro on 10 November 2017