Download leads from Nexok and grow your business. Find out more

Posillipo At Acqua Limited

Documents

Total Documents65
Total Pages361

Filing History

2 February 2021Total exemption full accounts made up to 30 April 2020
10 March 2020Confirmation statement made on 10 March 2020 with updates
12 September 2019Total exemption full accounts made up to 30 April 2019
23 April 2019Change of details for Mr Vincenzo Esposito as a person with significant control on 23 April 2019
23 April 2019Change of details for Mr Espedito Tammaro as a person with significant control on 23 April 2019
10 April 2019Director's details changed for Mr Vincenzo Esposito on 10 April 2019
10 April 2019Director's details changed for Espedito Tammaro on 10 April 2019
11 March 2019Confirmation statement made on 10 March 2019 with no updates
24 September 2018Total exemption full accounts made up to 30 April 2018
14 March 2018Confirmation statement made on 10 March 2018 with updates
18 September 2017Total exemption full accounts made up to 30 April 2017
18 September 2017Total exemption full accounts made up to 30 April 2017
10 March 2017Confirmation statement made on 10 March 2017 with updates
10 March 2017Confirmation statement made on 10 March 2017 with updates
3 October 2016Total exemption small company accounts made up to 30 April 2016
3 October 2016Total exemption small company accounts made up to 30 April 2016
5 April 2016Registration of charge 071852300002, created on 21 March 2016
5 April 2016Registration of charge 071852300002, created on 21 March 2016
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
24 September 2015Total exemption small company accounts made up to 30 April 2015
24 September 2015Total exemption small company accounts made up to 30 April 2015
28 July 2015Director's details changed for Mr Vincenzo Esposito on 28 July 2015
28 July 2015Director's details changed for Mr Vincenzo Esposito on 28 July 2015
30 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
30 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
21 April 2015Registered office address changed from Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 21 April 2015
21 April 2015Registered office address changed from Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 21 April 2015
31 January 2015Total exemption small company accounts made up to 30 April 2014
31 January 2015Total exemption small company accounts made up to 30 April 2014
17 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
17 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
29 January 2014Total exemption small company accounts made up to 30 April 2013
29 January 2014Total exemption small company accounts made up to 30 April 2013
10 July 2013Compulsory strike-off action has been discontinued
10 July 2013Compulsory strike-off action has been discontinued
9 July 2013First Gazette notice for compulsory strike-off
9 July 2013First Gazette notice for compulsory strike-off
9 July 2013Annual return made up to 10 March 2013 with a full list of shareholders
9 July 2013Annual return made up to 10 March 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 30 April 2012
31 January 2013Total exemption small company accounts made up to 30 April 2012
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
12 December 2011Total exemption small company accounts made up to 30 April 2011
12 December 2011Total exemption small company accounts made up to 30 April 2011
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
11 March 2011Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU United Kingdom on 11 March 2011
11 March 2011Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU United Kingdom on 11 March 2011
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
7 May 2010Particulars of a mortgage or charge / charge no: 1
7 May 2010Particulars of a mortgage or charge / charge no: 1
19 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011
19 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 1,000
19 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 1,000
19 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011
12 April 2010Appointment of Espedito Tammaro as a director
12 April 2010Appointment of Vincenzo Esposito as a director
12 April 2010Appointment of Vincenzo Esposito as a director
12 April 2010Appointment of Espedito Tammaro as a director
15 March 2010Termination of appointment of Barbara Kahan as a director
15 March 2010Termination of appointment of Barbara Kahan as a director
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing