Advanced company searchLink opens in new window

ALNA TRADING LIMITED

Company number 04593720

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)
27 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 20 June 2023
20 Feb 2024 PSC07 Cessation of Marella Rivolta Barberi as a person with significant control on 18 January 2023
15 Feb 2024 CH01 Director's details changed
14 Feb 2024 CH01 Director's details changed for Mr Antonio Saffioti on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from Spaces 12 Hammersmith Grove Omega Suite London W6 7AP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 February 2024
14 Feb 2024 TM02 Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 14 February 2024
01 Feb 2024 AP01 Appointment of Mr Antonio Saffioti as a director on 29 January 2024
01 Feb 2024 TM01 Termination of appointment of Martina Cortesi as a director on 29 January 2024
15 Jan 2024 CH04 Secretary's details changed for Anastasia Secretariat Services Ltd on 11 January 2024
11 Jan 2024 AD01 Registered office address changed from 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA United Kingdom to Spaces 12 Hammersmith Grove Omega Suite London W6 7AP on 11 January 2024
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 TM01 Termination of appointment of Marcantonio Doria D'angri as a director on 19 July 2023
26 Jul 2023 AP01 Appointment of Ms Martina Cortesi as a director on 19 July 2023
05 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 27/02/2024.
02 Mar 2023 CH04 Secretary's details changed for Anastasia Secretariat Services Ltd on 2 March 2023
06 Feb 2023 AP04 Appointment of Anastasia Secretariat Services Ltd as a secretary on 1 February 2023
06 Feb 2023 AD01 Registered office address changed from 35 Hemstal Road London NW6 2AD England to 26-28 Hammersmith Grove Omega Suite London Hammersmith W6 7BA on 6 February 2023
28 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
15 Dec 2021 PSC02 Notification of Apic Trustees Limited as a person with significant control on 16 November 2021
15 Dec 2021 PSC07 Cessation of Andrea Michele Zagato as a person with significant control on 16 November 2021
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Aug 2021 TM01 Termination of appointment of Robert John Ford as a director on 21 July 2021
02 Aug 2021 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA England to 35 Hemstal Road London NW6 2AD on 2 August 2021
02 Aug 2021 AP01 Appointment of Mr Marcantonio Doria D'angri as a director on 20 July 2021