Advanced company searchLink opens in new window

BRIONI UK LIMITED

Company number 04571931

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)
01 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
10 Jan 2018 AD02 Register inspection address has been changed from 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quasy Sheffield South Yorkshire S2 5SY
26 Oct 2017 AA Full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
09 Feb 2017 AD03 Register(s) moved to registered inspection location 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
12 Oct 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 150,001
19 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 150,001
19 Nov 2015 AD02 Register inspection address has been changed from 1 Victoria Quays Wharf Street Sheffield S2 5SY England to 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
13 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AD01 Registered office address changed from 32 Bruton Street London Wij 6Qt to 5th Floor, Rear Suite 35 Perrymount Road Oakfield House Haywards Heath West Sussex RH16 3BW on 23 September 2015
29 Jul 2015 AD02 Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 1 Victoria Quays Wharf Street Sheffield S2 5SY
20 Apr 2015 MISC Section 519
20 Feb 2015 MISC Section 519
28 Jan 2015 AA Full accounts made up to 31 December 2013
19 Jan 2015 TM01 Termination of appointment of Francesco Pesci as a director on 13 November 2014
19 Jan 2015 AP01 Appointment of Raffaella Romano as a director on 13 November 2014
19 Jan 2015 AP01 Appointment of Jerome Francois Andre Macario as a director on 13 November 2014
19 Jan 2015 AP01 Appointment of Gianluca Flore as a director on 13 November 2014
24 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150,001
10 Oct 2014 CH01 Director's details changed for Francesco Pesci on 10 October 2014
04 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 150,001
02 Oct 2013 AA Full accounts made up to 31 December 2012
15 Jan 2013 AD02 Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom
24 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders