PALIO (NO 12) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-09 View Report
Confirmation statement. Statement with no updates. 2023-08-01 View Report
Officers. Officer name: Mr John Stephen Gordon. Appointment date: 2023-04-25. 2023-05-18 View Report
Officers. Termination date: 2023-04-25. Officer name: Jamie Pritchard. 2023-05-18 View Report
Accounts. Accounts type full. 2022-10-12 View Report
Confirmation statement. Statement with no updates. 2022-08-09 View Report
Accounts. Accounts type full. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type full. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Address. Old address: 120 Aldersgate Street London EC1A 4JQ United Kingdom. New address: 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD. Change date: 2020-03-19. 2020-03-19 View Report
Persons with significant control. Psc name: Fenton Holdco Limited. Notification date: 2019-09-20. 2019-12-23 View Report
Persons with significant control. Psc name: Lagg Holdings Limited. Notification date: 2019-09-20. 2019-12-23 View Report
Persons with significant control. Cessation date: 2019-09-20. Psc name: Jlif (Gp) Limited. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Accounts. Accounts type full. 2019-10-12 View Report
Officers. Officer name: Mr Kash Rahuf. Appointment date: 2019-05-01. 2019-05-03 View Report
Address. Change date: 2019-05-03. New address: 120 Aldersgate Street London EC1A 4JQ. Old address: 1 Kingsway London WC2B 6AN. 2019-05-03 View Report
Officers. Termination date: 2019-05-01. Officer name: David Michael Hardy. 2019-05-03 View Report
Officers. Termination date: 2019-01-18. Officer name: Philip Naylor. 2019-01-23 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Accounts. Accounts type full. 2018-08-07 View Report
Officers. Change date: 2018-01-26. Officer name: Mr David Michael Hardy. 2018-04-13 View Report
Confirmation statement. Statement with no updates. 2017-10-19 View Report
Accounts. Accounts type full. 2017-08-10 View Report
Officers. Officer name: Mr David Michael Hardy. Appointment date: 2017-05-19. 2017-06-15 View Report
Officers. Officer name: Andrew Gilbert Charlesworth. Termination date: 2017-05-19. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type full. 2015-10-03 View Report
Officers. Termination date: 2015-09-04. Officer name: Maria Lewis. 2015-10-03 View Report
Officers. Officer name: Philip Naylor. Appointment date: 2015-09-04. 2015-10-03 View Report
Officers. Officer name: David Bruce Marshall. Termination date: 2015-06-30. 2015-07-07 View Report
Officers. Officer name: Jamie Pritchard. Appointment date: 2015-06-30. 2015-07-07 View Report
Capital. Capital statement capital company with date currency figure. 2014-12-18 View Report
Capital. Description: Statement by Directors. 2014-12-18 View Report
Insolvency. Description: Solvency Statement dated 04/12/14. 2014-12-18 View Report
Resolution. Description: Resolutions. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2013-11-14 View Report
Capital. Capital allotment shares. 2013-11-14 View Report
Accounts. Accounts type full. 2013-05-03 View Report
Officers. Officer name: Mr David Bruce Marshall. Change date: 2012-10-17. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Officers. Officer name: Roger Miller. 2012-10-18 View Report
Officers. Officer name: Maria Lewis. 2012-10-18 View Report
Address. Change date: 2012-07-19. Old address: Allington House 150 Victoria Street London SW1E 5LB United Kingdom. 2012-07-19 View Report
Capital. Capital allotment shares. 2012-02-09 View Report