Advanced company searchLink opens in new window

FERRAS & PIZZI LIMITED

Company number 11869146

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 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
17 Oct 2023 TM01 Termination of appointment of Joan Francisco Ferras Quintero as a director on 17 October 2023
30 Aug 2023 AP01 Appointment of Mr Joan Francisco Ferras Quintero as a director on 30 August 2023
24 May 2023 TM01 Termination of appointment of Joan Francisco Ferras Quintero as a director on 24 May 2023
09 May 2023 AP01 Appointment of Mr Joan Francisco Ferras Quintero as a director on 1 May 2023
20 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 March 2022
26 May 2022 PSC04 Change of details for Mr Nicolas Pizzi as a person with significant control on 26 May 2022
26 May 2022 CH01 Director's details changed for Mr Nicolas Pizzi on 26 May 2022
24 May 2022 AD01 Registered office address changed from 227 Cannon Hill Lane London SW20 9DB England to 36 Purley Bury Avenue Purley London CR8 1JD on 24 May 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Oct 2021 AD01 Registered office address changed from 227 Cannon Hill Lane London SW2 9DB England to 227 Cannon Hill Lane London SW20 9DB on 7 October 2021
07 Oct 2021 PSC04 Change of details for Mr Nicolas Pizzi as a person with significant control on 7 October 2021
07 Oct 2021 CH01 Director's details changed for Mr Nicolas Pizzi on 7 October 2021
07 Oct 2021 AD01 Registered office address changed from Unit 18.2, Coda Studios 189 Munster Road London SW6 6AW England to 227 Cannon Hill Lane London SW2 9DB on 7 October 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
24 Nov 2020 AA Micro company accounts made up to 31 March 2020
18 Aug 2020 PSC04 Change of details for Mr Nicolas Pizzi as a person with significant control on 18 August 2020
18 Aug 2020 CH01 Director's details changed for Mr Nicolas Pizzi on 18 August 2020
18 Aug 2020 AD01 Registered office address changed from 3rd Floor, 337 City Road London EC1V 1LJ England to Unit 18.2, Coda Studios 189 Munster Road London SW6 6AW on 18 August 2020
14 Jul 2020 CH01 Director's details changed for Mr Nicolas Pizzi on 14 July 2020
14 Jul 2020 PSC04 Change of details for Mr Nicolas Pizzi as a person with significant control on 14 July 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates