|
|
05 Jan 2026
|
05 Jan 2026
Confirmation statement made on 28 October 2025 with updates
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 28 October 2024 with updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Registration of charge 098487890003, created on 12 March 2024
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 28 October 2023 with updates
|
|
|
02 Jun 2023
|
02 Jun 2023
Cessation of Francesca Tarquini as a person with significant control on 16 September 2020
|
|
|
02 Jun 2023
|
02 Jun 2023
Cessation of Simone Remoli as a person with significant control on 16 September 2020
|
|
|
02 Jun 2023
|
02 Jun 2023
Notification of Pasta Remoli Group Ltd as a person with significant control on 16 September 2020
|
|
|
22 May 2023
|
22 May 2023
Certificate of change of name
|
|
|
22 May 2023
|
22 May 2023
Change of name notice
|
|
|
25 Nov 2022
|
25 Nov 2022
Confirmation statement made on 28 October 2022 with updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 28 October 2021 with updates
|
|
|
03 Sep 2021
|
03 Sep 2021
Cessation of Stefano Anfussi as a person with significant control on 9 October 2020
|
|
|
29 Oct 2020
|
29 Oct 2020
Confirmation statement made on 28 October 2020 with updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Termination of appointment of Stefano Anfussi as a director on 24 August 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Statement of capital following an allotment of shares on 24 August 2016
|
|
|
02 Dec 2019
|
02 Dec 2019
Confirmation statement made on 28 October 2019 with updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Registered office address changed from The Courtyard 14a Sydenham Road Croydon CR0 2EE England to Unit 6 Dickens Yard Longfield Avenue Ealing W5 2TD on 21 March 2019
|