Advanced company searchLink opens in new window

POLI&CHIGIONI LTD

Company number 12120085

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)
12 Apr 2024 AA Micro company accounts made up to 31 July 2023
16 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
11 Apr 2023 AA Micro company accounts made up to 31 July 2022
05 Sep 2022 CH01 Director's details changed for Mr Luca Poli on 5 September 2022
05 Sep 2022 PSC04 Change of details for Mr Luca Poli as a person with significant control on 5 September 2022
05 Sep 2022 CH01 Director's details changed for Mr Marco Chigioni on 5 September 2022
05 Sep 2022 PSC04 Change of details for Mr Marco Chigioni as a person with significant control on 5 September 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
04 Apr 2022 AD01 Registered office address changed from 151 Cedars Road Clapham London SW4 0PS England to Park Lodge North Acton Playing Fields Noel Rd North Acton London W3 0JF on 4 April 2022
09 Sep 2021 PSC04 Change of details for Mr Luca Poli as a person with significant control on 7 September 2021
09 Sep 2021 CH01 Director's details changed for Mr Luca Poli on 7 September 2021
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with updates
16 Feb 2021 AA Micro company accounts made up to 31 July 2020
15 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
15 Oct 2020 PSC04 Change of details for Mr Marco Chigioni as a person with significant control on 27 September 2020
15 Oct 2020 CH01 Director's details changed for Mr Marco Chigioni on 27 September 2020
26 Sep 2020 AD01 Registered office address changed from Flat 1a Joubert Mansions Jubilee Place London SW3 3th England to 151 Cedars Road Clapham London SW4 0PS on 26 September 2020
16 Aug 2020 AD01 Registered office address changed from Flat 20 50 Carnwath Road London SW6 3DQ to Flat 1a Joubert Mansions Jubilee Place London SW3 3th on 16 August 2020
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 10,000
22 Aug 2019 AD01 Registered office address changed from 50 Carnwath Road London SW6 3DQ United Kingdom to Flat 20 50 Carnwath Road London SW6 3DQ on 22 August 2019
24 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-24
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted