STAGLIENO HOLDCO LTD

11427878
6TH FLOOR BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9TQ

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 19 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 officers Termination of appointment of secretary (Irina Marsovna Watson) 1 Buy now
11 Dec 2023 officers Appointment of secretary (Mrs Susanne Christine Harding) 2 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2023 officers Appointment of director (Mr Mathieu Dominique Frison) 2 Buy now
05 Jun 2023 officers Appointment of director (Mr Guillaume Antoine Raymond Corlay Van Der Schaal) 2 Buy now
17 May 2023 officers Termination of appointment of director (Stephan Maurice Morgan) 1 Buy now
15 May 2023 accounts Annual Accounts 16 Buy now
20 Apr 2023 capital Return of Allotment of shares 3 Buy now
19 Apr 2023 capital Statement of capital (Section 108) 5 Buy now
19 Apr 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Apr 2023 insolvency Solvency Statement dated 19/04/23 1 Buy now
19 Apr 2023 resolution Resolution 1 Buy now
18 Apr 2023 officers Termination of appointment of director (Alain Vourch) 1 Buy now
18 Jan 2023 officers Change of particulars for director (Mr Samuel George Kempsey) 2 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2022 accounts Annual Accounts 8 Buy now
04 Apr 2022 officers Appointment of director (Mr Alain Vourch) 2 Buy now
04 Apr 2022 officers Termination of appointment of director (Martino Gobbi) 1 Buy now
15 Dec 2021 officers Change of particulars for director (Mr Samuel George Kempsey) 2 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 officers Appointment of director (Mr Samuel George Kempsey) 2 Buy now
08 Apr 2021 accounts Annual Accounts 7 Buy now
25 Mar 2021 officers Termination of appointment of director (Pierre Marie Alain De Sarrau) 1 Buy now
25 Mar 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
25 Mar 2021 capital Statement of capital (Section 108) 3 Buy now
25 Mar 2021 insolvency Solvency Statement dated 17/03/21 2 Buy now
25 Mar 2021 resolution Resolution 2 Buy now
30 Dec 2020 accounts Annual Accounts 9 Buy now
30 Oct 2020 officers Change of particulars for secretary (Irina Marsovna Watson) 1 Buy now
08 Oct 2020 officers Change of particulars for director (Mr Martino Gobbi) 2 Buy now
08 Oct 2020 officers Change of particulars for director (Mr Stephan Maurice Morgan) 2 Buy now
08 Oct 2020 officers Change of particulars for director (Mr Pierre Marie Alain De Sarrau) 2 Buy now
08 Oct 2020 officers Change of particulars for director (Mr Thomas Spencer Patrick) 2 Buy now
08 Oct 2020 officers Change of particulars for director (Mr Paul Nigel Burrow) 2 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Oct 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Oct 2019 officers Change of particulars for director (Mr Martino Gobbi) 2 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
01 Aug 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
01 Aug 2019 capital Statement of capital (Section 108) 3 Buy now
01 Aug 2019 insolvency Solvency Statement dated 31/07/19 2 Buy now
01 Aug 2019 resolution Resolution 2 Buy now
18 Jul 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 capital Return of Allotment of shares 4 Buy now
12 Sep 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Aug 2018 capital Return of Allotment of shares 4 Buy now
10 Aug 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
27 Jul 2018 officers Appointment of director (Mr Paul Nigel Burrow) 2 Buy now
27 Jul 2018 officers Appointment of director (Mr Thomas Spencer Patrick) 2 Buy now
20 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jun 2018 incorporation Incorporation Company 12 Buy now