Advanced company searchLink opens in new window

PONTE VECCHIO RESTAURANT LIMITED

Company number 11974468

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)
28 Jul 2025 CS01 Confirmation statement made on 18 July 2025 with no updates
19 Jul 2025 PSC07 Cessation of Ergind Shabani as a person with significant control on 1 February 2024
19 Jul 2025 PSC01 Notification of Daniele Quaglieta as a person with significant control on 1 February 2023
14 Oct 2024 AA Total exemption full accounts made up to 31 May 2024
18 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 May 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
08 Feb 2023 AD01 Registered office address changed from The Ponte Vecchio Restaurant Spring Gardens Road the Ponte Vecchio Restaurant Bath BA2 6PW United Kingdom to Ponte Vecchio Spring Gardens Road Bath BA2 6PW on 8 February 2023
08 Feb 2023 TM01 Termination of appointment of Ergind Shabani as a director on 6 February 2023
08 Feb 2023 AP01 Appointment of Mr Daniele Quaglieta as a director on 6 February 2023
06 Dec 2022 AA Micro company accounts made up to 31 May 2022
02 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
01 Jun 2022 TM01 Termination of appointment of Erjon Shabani as a director on 30 May 2022
15 Jan 2022 AA Micro company accounts made up to 31 May 2021
03 Nov 2021 AP01 Appointment of Mr Erjon Shabani as a director on 3 November 2021
25 Oct 2021 CERTNM Company name changed c&g holdings bath LIMITED\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
01 Jun 2021 AA Micro company accounts made up to 31 May 2020
19 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
01 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-01
  • GBP 20