Advanced company searchLink opens in new window

DE AGOSTINI UK LIMITED

Company number 00966900

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)
18 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
18 Oct 2023 AP01 Appointment of Mr Francisco Javier Girbau Roca as a director on 16 October 2023
18 Oct 2023 TM01 Termination of appointment of Pietro Boroli as a director on 16 October 2023
10 Oct 2023 AA Full accounts made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
17 Aug 2022 AD01 Registered office address changed from C/O Royds Withy King Llp 69 Carter Lane London EC4V 5EQ England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 17 August 2022
25 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
23 Mar 2021 AA Full accounts made up to 31 December 2019
29 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • EUR 40,200,000
  • GBP 38,060,000
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • EUR 37,200,000
  • GBP 38,060,000
20 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase in share cap 24/04/2019
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 AD01 Registered office address changed from Battersea Studios 2 82 Silverthorne Road London SW8 3HE to C/O Royds Withy King Llp 69 Carter Lane London EC4V 5EQ on 8 July 2019
02 Nov 2018 AA Full accounts made up to 31 December 2017
17 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
15 Oct 2018 CH01 Director's details changed for Mr Nicola Drago on 1 April 2018
13 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital increased 26/06/2018
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • EUR 32,300,000
  • GBP 38,060,000
03 Nov 2017 AA Full accounts made up to 31 December 2016
23 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
23 Oct 2017 PSC08 Notification of a person with significant control statement