PALIO (NO 5) LIMITED

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

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