ITALICUS LTD - LONDON


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

Description Filing date
Accounts. Accounts type small. 2024-03-26 View Report
Officers. Officer name: Mr Giuseppe Gallo. Change date: 2024-02-20. 2024-02-27 View Report
Officers. Change date: 2024-02-20. Officer name: Julia Anne Barbara Massies. 2024-02-27 View Report
Persons with significant control. Psc name: Mr Giuseppe Gallo. Change date: 2024-02-20. 2024-02-27 View Report
Address. Change date: 2024-02-27. Old address: Studio 39 Great Western Studios 65 Alfred Road London W2 5EU England. New address: Studio 306 Great Western Studios 65 Alfred Road London W2 5EU. 2024-02-27 View Report
Confirmation statement. Statement with no updates. 2023-07-13 View Report
Officers. Officer name: Julia Anne Barbara Massies. Appointment date: 2023-07-01. 2023-07-06 View Report
Officers. Officer name: David Anthony Haworth. Termination date: 2023-07-01. 2023-07-06 View Report
Accounts. Accounts type small. 2023-04-11 View Report
Confirmation statement. Statement with updates. 2022-06-01 View Report
Persons with significant control. Psc name: Pernod Ricard Uk Limited. Change date: 2021-01-01. 2022-06-01 View Report
Officers. Officer name: Mr David Anthony Haworth. Change date: 2021-05-21. 2022-05-31 View Report
Officers. Officer name: Mr David Anthony Haworth. Change date: 2022-05-20. 2022-05-31 View Report
Accounts. Accounts type full. 2022-04-05 View Report
Address. New address: Studio 39 Great Western Studios 65 Alfred Road London W2 5EU. Change date: 2022-01-14. Old address: Studio 34 65 Alfred Road London W2 5EU England. 2022-01-14 View Report
Accounts. Accounts type full. 2021-06-29 View Report
Officers. Officer name: Mr David Anthony Haworth. Change date: 2021-05-21. 2021-06-03 View Report
Officers. Change date: 2021-06-03. Officer name: Mr David Anthony Haworth. 2021-06-03 View Report
Confirmation statement. Statement with updates. 2021-06-02 View Report
Persons with significant control. Change date: 2021-01-01. Psc name: Pernod Ricard Uk Limited. 2021-06-02 View Report
Officers. Officer name: Mr Giuseppe Gallo. Change date: 2020-09-25. 2020-10-06 View Report
Persons with significant control. Change date: 2020-09-25. Psc name: Mr Giuseppe Gallo. 2020-10-06 View Report
Accounts. Change account reference date company current extended. 2020-06-10 View Report
Confirmation statement. Statement with updates. 2020-06-03 View Report
Persons with significant control. Psc name: Mr Giuseppe Gallo. Change date: 2020-03-11. 2020-06-03 View Report
Resolution. Description: Resolutions. 2020-03-23 View Report
Persons with significant control. Notification date: 2020-03-11. Psc name: Pernod Ricard Uk Limited. 2020-03-19 View Report
Officers. Appointment date: 2016-05-21. Officer name: Mr Giuseppe Gallo. 2020-03-19 View Report
Officers. Officer name: Valeria Piovesana. Termination date: 2020-03-11. 2020-03-19 View Report
Officers. Termination date: 2020-03-11. Officer name: Giuseppe Gallo. 2020-03-19 View Report
Officers. Termination date: 2020-03-11. Officer name: Ronald Anderson. 2020-03-19 View Report
Officers. Officer name: Mr David Anthony Haworth. Appointment date: 2020-03-11. 2020-03-19 View Report
Accounts. Accounts type total exemption full. 2019-09-20 View Report
Confirmation statement. Statement with updates. 2019-06-05 View Report
Persons with significant control. Change date: 2018-05-21. Psc name: Mr Giuseppe Gallo. 2019-06-03 View Report
Officers. Officer name: Mr Giuseppe Gallo. Change date: 2018-05-21. 2019-05-31 View Report
Officers. Change date: 2018-05-21. Officer name: Mr Ron Anderson. 2019-05-31 View Report
Accounts. Accounts type total exemption full. 2019-01-24 View Report
Confirmation statement. Statement with updates. 2018-05-30 View Report
Accounts. Accounts type micro entity. 2018-02-08 View Report
Address. New address: Studio 34 65 Alfred Road London W2 5EU. Old address: 2 May Bate Avenue May Bate Avenue Kingston upon Thames Surrey KT2 5UR United Kingdom. Change date: 2017-08-22. 2017-08-22 View Report
Capital. Date: 2017-07-11. 2017-07-28 View Report
Capital. Capital allotment shares. 2017-07-28 View Report
Resolution. Description: Resolutions. 2017-07-21 View Report
Capital. Capital name of class of shares. 2017-07-19 View Report
Officers. Appointment date: 2017-07-05. Officer name: Mr Ron Anderson. 2017-07-05 View Report
Officers. Officer name: Ms Valeria Piovesana. Appointment date: 2017-07-05. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Incorporation. Capital: GBP 100 2016-05-21 View Report