Advanced company searchLink opens in new window

TRE CIME CAPITAL LIMITED

Company number 08277330

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)
04 Sep 2017 PSC07 Cessation of Tommaso Romanelli as a person with significant control on 31 May 2017
04 Sep 2017 AP01 Appointment of Mr Daniele Benatoff as a director on 31 May 2017
04 Sep 2017 AP01 Appointment of Mr Paolo Alessandro Guida as a director on 31 May 2017
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 338,100
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 312,100
19 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Jun 2017 AD01 Registered office address changed from Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD to 10 Philpot Lane London EC3M 8AA on 6 June 2017
02 Dec 2016 TM01 Termination of appointment of Massimo Cesare Fedeli as a director on 2 December 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
22 Sep 2016 CERTNM Company name changed maison legacy LIMITED\certificate issued on 22/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21
22 Sep 2016 AP01 Appointment of Mr Tommaso Romanelli as a director on 21 September 2016
26 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
05 Jan 2016 TM01 Termination of appointment of Nikolett Somfai as a director on 5 January 2016
05 Jan 2016 AP01 Appointment of Mr Massimo Fedeli as a director on 5 January 2016
31 Dec 2015 CERTNM Company name changed vita reale LIMITED\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-30
10 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
31 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
18 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
31 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
01 Nov 2012 NEWINC Incorporation