Advanced company searchLink opens in new window

PETTINAROLI UK LIMITED

Company number 06924327

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)
17 Apr 2024 AA Accounts for a small company made up to 31 December 2023
23 Jun 2023 AA Accounts for a small company made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with updates
17 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 4 October 2022
  • GBP 100,001
15 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
07 Jun 2022 AA Accounts for a small company made up to 31 December 2021
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
12 Oct 2020 CERTNM Company name changed marflow hydronics holdings LIMITED\certificate issued on 12/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-08
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
06 Jun 2020 AA Accounts for a small company made up to 31 December 2019
18 Jun 2019 AA Accounts for a small company made up to 31 December 2018
12 Jun 2019 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
12 Jun 2019 AD02 Register inspection address has been changed from Mills & Reeve 1 New York Street Manchester M1 4AD United Kingdom to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
10 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
18 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
16 Jun 2018 AA Accounts for a small company made up to 31 December 2017
14 Jun 2018 AD02 Register inspection address has been changed to Mills & Reeve 1 New York Street Manchester M1 4AD
31 May 2018 PSC08 Notification of a person with significant control statement
27 Oct 2017 PSC07 Cessation of Helen Mary Stone as a person with significant control on 26 October 2017
27 Oct 2017 PSC07 Cessation of Paul Raymond Fennell as a person with significant control on 26 October 2017
27 Oct 2017 AD01 Registered office address changed from Britannia House Austin Way Hampstead Industrial Estate Birmingham B42 1DU to Unit K Austin Way Hamstead Industrial Estate Birmingham B42 1DU on 27 October 2017
27 Oct 2017 AP01 Appointment of Ms Francesca Isaia as a director on 26 October 2017
27 Oct 2017 AP01 Appointment of Mrs Maria Pia Pettinaroli as a director on 26 October 2017