- Company Overview for DE NORA HOLDING (UK) LIMITED (09635163)
- Filing history for DE NORA HOLDING (UK) LIMITED (09635163)
- People for DE NORA HOLDING (UK) LIMITED (09635163)
- Charges for DE NORA HOLDING (UK) LIMITED (09635163)
- More for DE NORA HOLDING (UK) LIMITED (09635163)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
02 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Aug 2023 | AP01 | Appointment of Ms Meg Florczak as a director on 30 June 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Matteo Lodrini as a director on 30 June 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Paolo Enrico Dellacha' as a director on 30 June 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Angelo Ferrari as a director on 30 June 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr Tom Derricotte as a director on 30 June 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from Daytona House Amber Close Amington Tamworth B77 4RP England to C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 3 August 2023 | |
31 Jul 2023 | AP01 | Appointment of Mr Stefano Casalino as a director on 30 June 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX England to Daytona House Amber Close Amington Tamworth B77 4RP on 31 July 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
16 Feb 2023 | AD02 | Register inspection address has been changed to C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX | |
08 Feb 2023 | PSC07 | Cessation of Federico De Nora as a person with significant control on 30 June 2022 | |
08 Feb 2023 | PSC02 | Notification of Industrie De Nora S.P.A. as a person with significant control on 30 June 2022 | |
06 Feb 2023 | AP04 | Appointment of Pirola Pennuto Zei & Associati Limited as a secretary on 18 January 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from Aldermary House C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX England to C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX on 6 February 2023 | |
06 Feb 2023 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Aldermary House C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX on 6 February 2023 | |
16 Jan 2023 | TM02 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 16 January 2023 | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
13 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
13 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
13 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
13 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
15 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates |