PALAZZO INVESTMENTS LIMITED

04077543
48 SCHOOL ROAD MARSHLAND ST. JAMES WISBECH PE14 8EY

Documents

Documents
Date Category Description Pages
13 Apr 2024 accounts Annual Accounts 8 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2023 accounts Annual Accounts 8 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 accounts Annual Accounts 8 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2021 accounts Annual Accounts 8 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2020 accounts Annual Accounts 9 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2019 accounts Annual Accounts 7 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 7 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 accounts Annual Accounts 6 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 accounts Annual Accounts 8 Buy now
19 Oct 2015 annual-return Annual Return 3 Buy now
17 May 2015 accounts Annual Accounts 8 Buy now
14 Oct 2014 annual-return Annual Return 3 Buy now
08 May 2014 accounts Annual Accounts 8 Buy now
30 Sep 2013 annual-return Annual Return 3 Buy now
09 May 2013 accounts Annual Accounts 8 Buy now
02 Oct 2012 annual-return Annual Return 3 Buy now
03 Apr 2012 accounts Annual Accounts 8 Buy now
27 Feb 2012 officers Termination of appointment of director (Sarah Rahman) 1 Buy now
27 Feb 2012 officers Appointment of director (Ms Saba Jackson) 2 Buy now
06 Feb 2012 officers Termination of appointment of director (Saba Jackson) 1 Buy now
06 Feb 2012 officers Appointment of director (Ms Sarah Rahman) 2 Buy now
04 Nov 2011 officers Appointment of secretary (Mr Sohale Rahman) 1 Buy now
14 Oct 2011 annual-return Annual Return 3 Buy now
16 May 2011 accounts Annual Accounts 7 Buy now
05 Oct 2010 annual-return Annual Return 3 Buy now
02 Jun 2010 accounts Annual Accounts 7 Buy now
19 Oct 2009 officers Change of particulars for director (Saba Jackson) 2 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
05 Aug 2009 officers Appointment terminated secretary sohale rahman 1 Buy now
15 Jul 2009 address Registered office changed on 15/07/2009 from c/o saba jackson regus house 268 bath road slough berkshire SL1 4DX uk 1 Buy now
25 Jun 2009 accounts Annual Accounts 7 Buy now
28 Nov 2008 address Registered office changed on 28/11/2008 from 50 luminoscity court 49 drayton green road london W13 0NW uk 1 Buy now
14 Oct 2008 annual-return Return made up to 25/09/08; full list of members 3 Buy now
14 Oct 2008 officers Director's change of particulars / saba jackson / 01/09/2008 1 Buy now
13 Oct 2008 officers Director's change of particulars / saba jackson / 01/09/2008 1 Buy now
13 Aug 2008 address Registered office changed on 13/08/2008 from 35 arlington road ealing london W13 8PF 1 Buy now
05 Jun 2008 accounts Annual Accounts 7 Buy now
01 Oct 2007 annual-return Return made up to 25/09/07; full list of members 2 Buy now
09 Jul 2007 accounts Annual Accounts 7 Buy now
17 Oct 2006 annual-return Return made up to 25/09/06; full list of members 2 Buy now
12 Jun 2006 accounts Annual Accounts 7 Buy now
09 Jun 2006 mortgage Particulars of mortgage/charge 4 Buy now
04 Apr 2006 address Registered office changed on 04/04/06 from: suite 25 central chambers the broadway london W5 2NR 1 Buy now
31 Oct 2005 annual-return Return made up to 25/09/05; full list of members 2 Buy now
31 May 2005 accounts Annual Accounts 7 Buy now
15 Oct 2004 annual-return Return made up to 25/09/04; full list of members 6 Buy now
02 Jun 2004 accounts Annual Accounts 7 Buy now
30 Mar 2004 address Registered office changed on 30/03/04 from: 48 school road wisbech cambridgeshire PE14 8EY 1 Buy now
25 Oct 2003 annual-return Return made up to 25/09/03; full list of members 6 Buy now
21 Jun 2003 accounts Annual Accounts 7 Buy now
06 Oct 2002 annual-return Return made up to 25/09/02; full list of members 6 Buy now
28 Aug 2002 officers Director resigned 1 Buy now
28 Aug 2002 officers New director appointed 2 Buy now
06 Jul 2002 officers New secretary appointed 2 Buy now
06 Jul 2002 accounts Annual Accounts 7 Buy now
01 Jul 2002 officers Secretary resigned 1 Buy now
01 Jul 2002 address Registered office changed on 01/07/02 from: 1 templar street london SE5 9JB 1 Buy now
17 Jun 2002 accounts Accounting reference date shortened from 30/09/01 to 31/08/01 1 Buy now
14 Nov 2001 annual-return Return made up to 25/09/01; full list of members 5 Buy now
14 Nov 2001 officers Director's particulars changed 1 Buy now
01 Nov 2000 officers Director resigned 1 Buy now
01 Nov 2000 officers New director appointed 2 Buy now
19 Oct 2000 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2000 incorporation Incorporation Company 18 Buy now