- Company Overview for REMEO GELATO LTD (08811000)
- Filing history for REMEO GELATO LTD (08811000)
- People for REMEO GELATO LTD (08811000)
- More for REMEO GELATO LTD (08811000)
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
|
|
01 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |