PALIO (NO 5) LIMITED

07314955
3RD FLOOR, SOUTH BUILDING 200 ALDERSGATE STREET LONDON ENGLAND EC1A 4HD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2024 officers Appointment of director (Ms Hannah Holman) 2 Buy now
16 Apr 2024 officers Termination of appointment of director (Vikki Louise Everett) 1 Buy now
01 Nov 2023 accounts Annual Accounts 25 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2022 accounts Annual Accounts 33 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 32 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 35 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
20 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2019 accounts Annual Accounts 24 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2019 officers Appointment of director (Ms Kirsty O'brien) 2 Buy now
03 May 2019 officers Termination of appointment of director (Jamie Pritchard) 1 Buy now
03 May 2019 officers Termination of appointment of director (David Michael Hardy) 1 Buy now
03 May 2019 officers Appointment of director (Miss Vikki Louise Everett) 2 Buy now
23 Jan 2019 officers Termination of appointment of secretary (Philip Naylor) 1 Buy now
07 Aug 2018 accounts Annual Accounts 23 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 officers Change of particulars for director (Mr David Michael Hardy) 3 Buy now
09 Aug 2017 accounts Annual Accounts 23 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2017 officers Termination of appointment of director (Andrew Gilbert Charlesworth) 2 Buy now
05 Jun 2017 officers Appointment of director (Mr David Michael Hardy) 3 Buy now
13 Oct 2016 accounts Annual Accounts 23 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2015 accounts Annual Accounts 21 Buy now
03 Oct 2015 officers Termination of appointment of secretary (Maria Lewis) 2 Buy now
03 Oct 2015 officers Appointment of secretary (Philip Naylor) 3 Buy now
17 Jul 2015 annual-return Annual Return 4 Buy now
07 Jul 2015 officers Appointment of director (Jamie Pritchard) 3 Buy now
07 Jul 2015 officers Termination of appointment of director (David Bruce Marshall) 2 Buy now
18 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
18 Dec 2014 insolvency Solvency Statement dated 04/12/14 1 Buy now
18 Dec 2014 resolution Resolution 1 Buy now
06 Oct 2014 accounts Annual Accounts 27 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
26 Jul 2013 annual-return Annual Return 4 Buy now
02 May 2013 accounts Annual Accounts 12 Buy now
18 Oct 2012 officers Termination of appointment of secretary (Roger Miller) 2 Buy now
18 Oct 2012 officers Appointment of secretary (Maria Lewis) 3 Buy now
26 Jul 2012 officers Change of particulars for director (Mr David Bruce Marshall) 2 Buy now
26 Jul 2012 annual-return Annual Return 4 Buy now
26 Jul 2012 officers Change of particulars for director (Mr Andrew Gilbert Charlesworth) 2 Buy now
19 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Apr 2012 accounts Annual Accounts 13 Buy now
19 Jan 2012 officers Change of particulars for secretary (Roger Miller) 3 Buy now
09 Nov 2011 officers Change of particulars for director (Mr Andrew Gilbert Charlesworth) 3 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Andrew Gilbert Charlesworth) 2 Buy now
25 Feb 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Feb 2011 capital Return of Allotment of shares 4 Buy now
04 Nov 2010 resolution Resolution 22 Buy now
04 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Nov 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Nov 2010 officers Appointment of director (Andrew Gilbert Charlesworth) 3 Buy now
04 Nov 2010 officers Appointment of director (David Bruce Marshall) 3 Buy now
04 Nov 2010 officers Termination of appointment of director (Michael Seymour) 2 Buy now
04 Nov 2010 officers Termination of appointment of director (Loviting Limited) 2 Buy now
04 Nov 2010 officers Termination of appointment of director (Serjeants' Inn Nominees Limited) 2 Buy now
04 Nov 2010 officers Termination of appointment of secretary (Sisec Limited) 2 Buy now
04 Nov 2010 officers Appointment of secretary (Roger Miller) 3 Buy now
14 Jul 2010 incorporation Incorporation Company 26 Buy now