Advanced company searchLink opens in new window

DE NORA HOLDING (UK) LIMITED

Company number 09635163

Filter by category

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)
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