CAROLINA BUCCI (UK) LTD

06009668
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON ENGLAND WC1H 9BQ

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 13 Buy now
06 Feb 2024 officers Appointment of director (Mr James Patrick Pyner) 2 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 12 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2022 accounts Annual Accounts 9 Buy now
25 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 9 Buy now
22 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 10 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 10 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 8 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 8 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Oct 2016 accounts Annual Accounts 5 Buy now
02 Dec 2015 annual-return Annual Return 3 Buy now
05 Oct 2015 accounts Annual Accounts 5 Buy now
11 Dec 2014 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
10 Dec 2013 annual-return Annual Return 3 Buy now
25 Sep 2013 accounts Annual Accounts 11 Buy now
07 Dec 2012 annual-return Annual Return 3 Buy now
20 Jul 2012 accounts Annual Accounts 11 Buy now
15 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Nov 2011 annual-return Annual Return 3 Buy now
22 Aug 2011 accounts Annual Accounts 11 Buy now
14 Dec 2010 annual-return Annual Return 3 Buy now
14 Dec 2010 officers Termination of appointment of secretary (Bloomsbury Registrars Limited) 1 Buy now
22 Oct 2010 officers Termination of appointment of director (Paul Britton) 1 Buy now
16 Aug 2010 officers Change of particulars for corporate secretary (Bloomsbury Registrars Limited) 2 Buy now
11 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2010 accounts Annual Accounts 11 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
04 Dec 2009 officers Change of particulars for director (Carolina Bucci) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Paul Britton) 2 Buy now
29 Oct 2009 accounts Annual Accounts 13 Buy now
02 Jan 2009 resolution Resolution 1 Buy now
09 Dec 2008 annual-return Return made up to 27/11/08; full list of members 4 Buy now
08 Dec 2008 officers Director's change of particulars / carolina bucci / 01/12/2008 1 Buy now
26 Sep 2008 accounts Annual Accounts 11 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL 1 Buy now
07 Jan 2008 annual-return Return made up to 27/11/07; full list of members 2 Buy now
13 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2007 capital Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
18 Jan 2007 officers New director appointed 1 Buy now
20 Dec 2006 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
11 Dec 2006 address Registered office changed on 11/12/06 from: 8 coldbath square london EC1R 5HL 1 Buy now
07 Dec 2006 officers New director appointed 1 Buy now
07 Dec 2006 officers New secretary appointed 1 Buy now
07 Dec 2006 officers Secretary resigned 1 Buy now
07 Dec 2006 officers Director resigned 1 Buy now
07 Dec 2006 address Registered office changed on 07/12/06 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
27 Nov 2006 incorporation Incorporation Company 30 Buy now