Advanced company searchLink opens in new window

ITALIAN VIEW LIMITED

Company number 03674502

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 May 2024 AA Total exemption full accounts made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
01 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with updates
01 Dec 2021 PSC07 Cessation of Patricia Faralli as a person with significant control on 22 November 2021
01 Dec 2021 PSC07 Cessation of Julian Faralli as a person with significant control on 22 November 2021
01 Dec 2021 PSC01 Notification of John Thomas Twohig as a person with significant control on 22 November 2021
01 Dec 2021 TM01 Termination of appointment of Julian Faralli as a director on 22 November 2021
01 Dec 2021 TM01 Termination of appointment of Patricia Faralli as a director on 22 November 2021
01 Dec 2021 TM02 Termination of appointment of Julian Faralli as a secretary on 22 November 2021
01 Dec 2021 AP01 Appointment of Mr John Thomas Twohig as a director on 22 November 2021
22 Jul 2021 SH03 Purchase of own shares.
01 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 December 2019
31 Aug 2020 AD01 Registered office address changed from 4th Floor 86 - 90 Paul Street London EC2A 4NE England to Flat 1 Elmsleigh Court Ellesmere Road Eccles Manchester M30 9FH on 31 August 2020
28 Nov 2019 AA Micro company accounts made up to 31 December 2018
28 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
27 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
28 Nov 2017 AA Micro company accounts made up to 31 December 2016
28 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
01 Feb 2017 AD01 Registered office address changed from The Portergate 257 Ecclesall Road Sheffield S11 8NX to 4th Floor 86 - 90 Paul Street London EC2A 4NE on 1 February 2017
06 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates