Advanced company searchLink opens in new window

PALIO (NO 11) LIMITED

Company number 07768862

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)
06 Dec 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
18 May 2023 AP01 Appointment of Mr Matthew Templeton as a director on 25 April 2023
18 May 2023 TM01 Termination of appointment of Jamie Pritchard as a director on 25 April 2023
07 Nov 2022 AA Full accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
29 Dec 2021 AA Full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
16 Dec 2020 AA Full accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
20 Mar 2020 AD01 Registered office address changed from 120 Aldersgate Street London EC1A 4JQ United Kingdom to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 20 March 2020
23 Dec 2019 PSC02 Notification of Fenton Holdco Limited as a person with significant control on 20 September 2019
23 Dec 2019 PSC02 Notification of Lagg Holdings Limited as a person with significant control on 20 September 2019
20 Dec 2019 PSC07 Cessation of Jlif (Gp) Limited as a person with significant control on 20 September 2019
12 Oct 2019 AA Full accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
03 May 2019 TM01 Termination of appointment of David Michael Hardy as a director on 1 May 2019
03 May 2019 AP01 Appointment of Ms Kirsty O'brien as a director on 1 May 2019
03 May 2019 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 120 Aldersgate Street London EC1A 4JQ on 3 May 2019
23 Jan 2019 TM02 Termination of appointment of Philip Naylor as a secretary on 18 January 2019
13 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
07 Aug 2018 AA Full accounts made up to 31 December 2017
13 Apr 2018 CH01 Director's details changed for Mr David Michael Hardy on 26 January 2018
12 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
12 Sep 2017 PSC05 Change of details for Jlif (Gp) Limited as a person with significant control on 6 April 2016