ARG MAXELA UK LTD - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-01 View Report
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with updates. 2022-11-29 View Report
Persons with significant control. Psc name: Roberto Costa Restaurants Limited. Change date: 2022-11-01. 2022-11-01 View Report
Accounts. Accounts type total exemption full. 2022-09-05 View Report
Accounts. Accounts type total exemption full. 2021-12-23 View Report
Confirmation statement. Statement with updates. 2021-11-29 View Report
Officers. Change date: 2021-11-08. Officer name: Mr Roberto Costa. 2021-11-08 View Report
Accounts. Accounts type total exemption full. 2020-12-15 View Report
Confirmation statement. Statement with updates. 2020-11-30 View Report
Officers. Officer name: Mr Roberto Costa. Change date: 2020-08-17. 2020-08-17 View Report
Confirmation statement. Statement with updates. 2019-11-29 View Report
Officers. Officer name: Mr Muhammad Asif. Change date: 2019-10-27. 2019-10-28 View Report
Accounts. Accounts type total exemption full. 2019-10-10 View Report
Confirmation statement. Statement with updates. 2018-11-29 View Report
Address. Change date: 2018-11-22. Old address: 84 Old Brompton Road London SW7 3LQ. New address: C/O Main Course Associates 17 Hanover Square London W1S 1BN. 2018-11-22 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Mortgage. Charge number: 078638410001. Charge creation date: 2018-06-01. 2018-06-05 View Report
Confirmation statement. Statement with updates. 2017-11-29 View Report
Accounts. Accounts type total exemption full. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type total exemption small. 2015-04-27 View Report
Officers. Officer name: Mr Muhammad Asif. Appointment date: 2015-01-01. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2015-01-19 View Report
Accounts. Accounts type total exemption small. 2014-07-18 View Report
Officers. Officer name: Francesca Pasteur. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2013-12-22 View Report
Accounts. Accounts type total exemption small. 2013-08-27 View Report
Accounts. Change account reference date company previous extended. 2013-02-11 View Report
Officers. Officer name: Bruno Cernecca. 2013-02-11 View Report
Annual return. With made up date full list shareholders. 2013-01-28 View Report
Officers. Officer name: Francesca Pasteur. 2012-10-29 View Report
Officers. Officer name: Edoardo Carpiceci. 2012-10-18 View Report
Address. Old address: Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS United Kingdom. Change date: 2012-08-21. 2012-08-21 View Report
Officers. Officer name: Giuseppe Betti. 2012-07-19 View Report
Officers. Officer name: Mr Edoardo Carpiceci. 2012-07-17 View Report
Capital. Capital allotment shares. 2011-12-08 View Report
Officers. Officer name: Mr Giuseppe Betti. 2011-12-08 View Report
Officers. Officer name: Mr Roberto Costa. 2011-12-08 View Report
Officers. Officer name: Carl Graham. 2011-11-30 View Report
Officers. Officer name: Mr Bruno Cernecca. 2011-11-30 View Report
Incorporation. Incorporation company. 2011-11-29 View Report