Advanced company searchLink opens in new window

RAPPRESENTANZE ITALIARREDO LIMITED

Company number 04738136

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)
21 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
22 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
21 Apr 2022 RP04PSC01 Second filing for the notification of Andrea Cervi as a person with significant control
10 Sep 2021 CH01 Director's details changed for Mr Ahmet Gecel on 16 July 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
10 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
24 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
24 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
02 Apr 2019 PSC01 Notification of Andrea Cervi as a person with significant control on 7 February 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 21.04.2022.
02 Apr 2019 PSC07 Cessation of Chantset Limited as a person with significant control on 7 February 2019
02 Apr 2019 PSC07 Cessation of Crossways London Limited as a person with significant control on 7 February 2019
13 Feb 2019 TM02 Termination of appointment of Pegasus Participation Limited as a secretary on 7 February 2019
13 Feb 2019 TM01 Termination of appointment of Martin Stein as a director on 7 February 2019
13 Feb 2019 AP01 Appointment of Mr Ahmet Gecel as a director on 7 February 2019
13 Feb 2019 AP04 Appointment of Regent Corporate Secretaries Ltd as a secretary on 7 February 2019
07 Feb 2019 AD01 Registered office address changed from C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY to 37-38 Long Acre London WC2E 9JT on 7 February 2019
13 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
04 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016