MAMMA MIA OF ITALY LIMITED

03842443
35 NEW ENGLAND ROAD GROUND FLOOR BRIGHTON BN1 4GG

Documents

Documents
Date Category Description Pages
20 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2023 accounts Annual Accounts 5 Buy now
26 Oct 2023 mortgage Registration of a charge 8 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 8 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2022 mortgage Statement of release/cease from a charge 2 Buy now
19 Oct 2021 accounts Annual Accounts 8 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Annual Accounts 8 Buy now
27 Nov 2019 accounts Annual Accounts 8 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 8 Buy now
15 Nov 2017 accounts Annual Accounts 9 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2016 accounts Annual Accounts 4 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Nov 2015 accounts Annual Accounts 4 Buy now
14 Oct 2015 annual-return Annual Return 5 Buy now
13 Nov 2014 accounts Annual Accounts 4 Buy now
22 Sep 2014 annual-return Annual Return 5 Buy now
07 Nov 2013 accounts Annual Accounts 4 Buy now
25 Sep 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
21 Sep 2012 annual-return Annual Return 5 Buy now
21 Sep 2011 annual-return Annual Return 5 Buy now
18 Jul 2011 accounts Annual Accounts 4 Buy now
05 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Dec 2010 accounts Annual Accounts 5 Buy now
23 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Nov 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Sep 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Jan 2010 accounts Annual Accounts 4 Buy now
03 Nov 2009 annual-return Annual Return 4 Buy now
03 Nov 2009 officers Change of particulars for director (Saeid Zargham) 1 Buy now
19 Nov 2008 annual-return Return made up to 16/09/08; full list of members 4 Buy now
05 Aug 2008 accounts Annual Accounts 3 Buy now
20 Dec 2007 accounts Annual Accounts 5 Buy now
02 Oct 2007 annual-return Return made up to 16/09/07; full list of members 3 Buy now
23 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Jan 2007 accounts Annual Accounts 2 Buy now
11 Oct 2006 annual-return Return made up to 16/09/06; full list of members 3 Buy now
03 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Apr 2006 annual-return Return made up to 16/09/05; full list of members 3 Buy now
24 Apr 2006 address Location of debenture register 1 Buy now
24 Apr 2006 address Location of register of members 1 Buy now
24 Apr 2006 address Registered office changed on 24/04/06 from: c/o malcolm reid & co caudle street henfield west sussex BN5 9DQ 1 Buy now
07 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2006 mortgage Particulars of mortgage/charge 6 Buy now
08 Feb 2006 officers Director's particulars changed 1 Buy now
04 Feb 2006 accounts Annual Accounts 2 Buy now
11 Jan 2005 accounts Annual Accounts 2 Buy now
21 Sep 2004 annual-return Return made up to 16/09/04; full list of members 3 Buy now
06 Jan 2004 accounts Annual Accounts 3 Buy now
26 Oct 2003 annual-return Return made up to 16/09/03; full list of members 7 Buy now
12 Nov 2002 annual-return Return made up to 16/09/02; full list of members 7 Buy now
25 Jul 2002 accounts Annual Accounts 3 Buy now
28 Nov 2001 accounts Annual Accounts 3 Buy now
29 Oct 2001 annual-return Return made up to 16/09/01; full list of members 6 Buy now
30 Jan 2001 accounts Annual Accounts 3 Buy now
29 Jan 2001 capital Ad 24/01/00--------- £ si 19998@1 2 Buy now
29 Jan 2001 resolution Resolution 1 Buy now
29 Jan 2001 capital £ nc 1000/20000 24/01/00 1 Buy now
31 Oct 2000 annual-return Return made up to 16/09/00; full list of members 6 Buy now
27 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
02 Dec 1999 accounts Accounting reference date shortened from 30/09/00 to 31/03/00 1 Buy now
26 Nov 1999 incorporation Memorandum Articles 15 Buy now
26 Nov 1999 officers Director resigned 1 Buy now
26 Nov 1999 officers Secretary resigned 1 Buy now
26 Nov 1999 officers New secretary appointed 2 Buy now
26 Nov 1999 officers New director appointed 2 Buy now
26 Nov 1999 officers New director appointed 2 Buy now
26 Nov 1999 resolution Resolution 2 Buy now
17 Nov 1999 change-of-name Certificate Change Of Name Company 2 Buy now
17 Nov 1999 address Registered office changed on 17/11/99 from: 6-8 underwood street london N1 7JQ 1 Buy now
16 Sep 1999 incorporation Incorporation Company 21 Buy now