Advanced company searchLink opens in new window

REMEO GELATO LTD

Company number 08811000

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)
29 Jul 2020 CS01 Confirmation statement made on 19 June 2020 with updates
04 May 2020 AA Total exemption full accounts made up to 31 December 2019
06 Dec 2019 AP01 Appointment of Mr Christopher Fenwick Watson as a director on 6 December 2019
06 Dec 2019 AP01 Appointment of Mr Filippo Psacharopulo as a director on 6 December 2019
06 Dec 2019 AP01 Appointment of Mr Georg Friedrich Gruber as a director on 6 December 2019
06 Dec 2019 AP01 Appointment of Mr Gianmaria Brusini as a director on 6 December 2019
20 Aug 2019 TM02 Termination of appointment of Emicapital Europe Ltd as a secretary on 13 August 2019
20 Aug 2019 CS01 Confirmation statement made on 19 June 2019 with updates
13 Aug 2019 AD01 Registered office address changed from Unit 702 Salisbury House London Wall London EC2M 5QQ United Kingdom to 52 Grosvenor Gardens 8th Floor London SW1W 0AU on 13 August 2019
14 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 11,877.00
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 13,294
01 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2018 SH10 Particulars of variation of rights attached to shares
04 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
11 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Jul 2017 PSC01 Notification of Jacopo Cordero Di Vonzo as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Filippo Psacharopulo as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 11,760.00
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,000
17 Nov 2015 AP04 Appointment of Emicapital Europe Ltd as a secretary on 16 November 2015
17 Nov 2015 AD01 Registered office address changed from 35 Grafton Way London W1T 5DB to Unit 702 Salisbury House London Wall London EC2M 5QQ on 17 November 2015