THE ANTI-INFLAMMAGING COMPANY LTD. - GRANTHAM


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

Description Filing date
Officers. Officer name: Mr Daniele Ruaro. Appointment date: 2023-10-24. 2023-11-02 View Report
Officers. Appointment date: 2023-10-24. Officer name: Mr Paolo Stern. 2023-11-01 View Report
Officers. Officer name: Mr Hans-Lothar Arth. Appointment date: 2023-10-23. 2023-11-01 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Persons with significant control. Cessation date: 2022-12-21. Psc name: Officine Yellow Ltd. 2023-06-06 View Report
Confirmation statement. Statement with updates. 2023-06-06 View Report
Persons with significant control. Notification date: 2022-12-21. Psc name: Vera Cavalli. 2023-01-16 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-01-14 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-01-14 View Report
Accounts. Accounts type total exemption full. 2023-01-05 View Report
Confirmation statement. Statement with updates. 2023-01-03 View Report
Gazette. Gazette filings brought up to date. 2022-12-23 View Report
Confirmation statement. Statement with updates. 2022-12-22 View Report
Gazette. Gazette notice compulsory. 2022-12-20 View Report
Persons with significant control. Psc name: Officine Yellow Ltd. Change date: 2022-09-16. 2022-11-09 View Report
Persons with significant control. Psc name: Officine Yellow Ltd. Change date: 2022-09-14. 2022-11-09 View Report
Confirmation statement. Statement with updates. 2022-10-13 View Report
Accounts. Accounts type total exemption full. 2021-12-16 View Report
Resolution. Description: Resolutions. 2021-09-24 View Report
Resolution. Description: Resolutions. 2021-09-24 View Report
Resolution. Description: Resolutions. 2021-09-24 View Report
Confirmation statement. Statement with updates. 2021-09-21 View Report
Capital. Capital allotment shares. 2021-09-21 View Report
Resolution. Description: Resolutions. 2021-03-18 View Report
Resolution. Description: Resolutions. 2021-03-18 View Report
Confirmation statement. Statement with updates. 2021-03-11 View Report
Capital. Capital allotment shares. 2021-03-11 View Report
Resolution. Description: Resolutions. 2021-03-09 View Report
Resolution. Description: Resolutions. 2021-03-09 View Report
Resolution. Description: Resolutions. 2021-03-09 View Report
Incorporation. Memorandum articles. 2021-03-09 View Report
Resolution. Description: Resolutions. 2021-01-11 View Report
Resolution. Description: Resolutions. 2021-01-11 View Report
Confirmation statement. Statement with updates. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-12-23 View Report
Capital. Capital allotment shares. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-09-14 View Report
Capital. Capital allotment shares. 2020-09-14 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-09-02 View Report
Confirmation statement. Statement with updates. 2020-08-24 View Report
Capital. Capital allotment shares. 2020-08-24 View Report
Persons with significant control. Psc name: Officine Yellow Ltd. Change date: 2020-07-10. 2020-08-06 View Report
Persons with significant control. Change to a person with significant control without name date. 2020-08-06 View Report
Resolution. Description: Resolutions. 2020-07-21 View Report
Resolution. Description: Resolutions. 2020-07-21 View Report
Confirmation statement. Statement with updates. 2020-07-10 View Report
Confirmation statement. Statement with updates. 2020-07-10 View Report
Capital. Capital allotment shares. 2020-07-09 View Report
Confirmation statement. Statement with updates. 2020-07-09 View Report
Capital. Capital allotment shares. 2020-07-09 View Report