- Company Overview for NON SOLO PASTA LTD (11490629)
- Filing history for NON SOLO PASTA LTD (11490629)
- People for NON SOLO PASTA LTD (11490629)
- More for NON SOLO PASTA LTD (11490629)
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) |
---|---|---|---|
10 Aug 2025 | CS01 | Confirmation statement made on 29 July 2025 with no updates | |
25 Apr 2025 | AD01 | Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 25 April 2025 | |
19 Feb 2025 | CH01 | Director's details changed for Mrs Clara Cardillo on 19 February 2025 | |
10 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
14 Nov 2024 | PSC01 | Notification of Clara Cardillo as a person with significant control on 19 April 2024 | |
14 Nov 2024 | PSC04 | Change of details for Mr Matteo Conte as a person with significant control on 19 April 2024 | |
14 Nov 2024 | PSC01 | Notification of Matteo Conte as a person with significant control on 30 July 2018 | |
14 Nov 2024 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2024 | |
11 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
01 Jun 2024 | AAMD | Amended total exemption full accounts made up to 31 July 2022 | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
19 Apr 2024 | AD01 | Registered office address changed from 78 Golden Farm Road Cirencester GL7 1DQ England to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 19 April 2024 | |
09 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
18 May 2022 | AD01 | Registered office address changed from Phoenix House Phoenix Way Cirencester GL7 1QG England to 78 Golden Farm Road Cirencester GL7 1DQ on 18 May 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from C/O Hetty Verney Accounting Ltd Phoenix Way Cirencester GL7 1QG England to Phoenix House Phoenix Way Cirencester GL7 1QG on 6 January 2022 | |
22 Dec 2021 | AD01 | Registered office address changed from Old Forge Old Forge Ewen Cirencester GL7 6BU England to C/O Hetty Verney Accounting Ltd Phoenix Way Cirencester GL7 1QG on 22 December 2021 | |
10 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
11 Aug 2021 | AD01 | Registered office address changed from Field House 87 Ewen Cirencester GL7 6BU England to Old Forge Old Forge Ewen Cirencester GL7 6BU on 11 August 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 14 London Road Cirencester Gloucestershire GL7 1AE United Kingdom to Field House 87 Ewen Cirencester GL7 6BU on 15 March 2021 | |
08 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Matteo Conte on 16 December 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Miss Clara Cardillo on 16 December 2020 |