Venerdi LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £565,025 | +20.00% |
Employees | £15 | -66.67% |
Total assets | £930,127 | -6.59% |
RISTORANTE ITALIANO BELLA VITA LTD
NONNA MARIA RESTAURANT LIMITED
Company type | Private Limited Company, Active |
Company Number | 07779632 |
Record last updated | Monday, January 24, 2022 8:16:48 AM UTC |
Official Address | 9 Chatsworth Road London E50lh Leabridge There are 125 companies registered at this street |
Postal Code | E50LH |
Sector | Licenced restaurants |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 19, 2022 | Resignation of one Director (a man) | |
Registry | Jan 19, 2022 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Jan 19, 2022 | Resignation of one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights | |
Registry | Aug 12, 2017 | Notice of striking-off action discontinued | |
Registry | Aug 9, 2017 | Persons with significant control | |
Registry | Aug 9, 2017 | Confirmation statement made , with updates | |
Registry | Aug 8, 2017 | First notification of strike-off action in london gazette | |
Registry | Jul 29, 2017 | Registration of a charge / charge code | |
Financials | Jun 12, 2017 | Annual accounts | |
Financials | Aug 30, 2016 | Annual accounts 2597777... | |
Registry | May 20, 2016 | Annual return | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (50-75%) and Individual Or Entity With 50-75% Of Voting Rights | |
Financials | Aug 28, 2015 | Annual accounts | |
Registry | Jun 17, 2015 | Appointment of a person as Director | |
Registry | May 19, 2015 | Annual return | |
Registry | May 16, 2015 | Appointment of a man as Director | |
Registry | Jan 28, 2015 | Annual return | |
Registry | Jan 28, 2015 | Resignation of one Director | |
Registry | Jan 28, 2015 | Resignation of one Director 2594725... | |
Registry | Jan 28, 2015 | Registration of a charge / charge code | |
Registry | Jan 28, 2015 | Resignation of one Director | |
Registry | Jan 2, 2015 | Resignation of one Businessman and one Director (a man) | |
Financials | Jul 16, 2014 | Annual accounts | |
Registry | May 16, 2014 | Annual return | |
Registry | May 15, 2014 | Change of particulars for director | |
Registry | May 14, 2014 | Change of particulars for director 2593022... | |
Registry | Nov 14, 2013 | Change of accounting reference date | |
Registry | Sep 18, 2013 | Annual return | |
Financials | Mar 7, 2013 | Annual accounts | |
Registry | Jan 10, 2013 | Company name change | |
Registry | Jan 10, 2013 | Change of name certificate | |
Registry | Jan 10, 2013 | Notice of change of name nm01 - resolution | |
Registry | Dec 27, 2012 | Company name change | |
Registry | Dec 27, 2012 | Change of name certificate | |
Registry | Dec 27, 2012 | Notice of change of name nm01 - resolution | |
Registry | Dec 11, 2012 | Change of name 10 | |
Registry | Dec 11, 2012 | Notice of change of name nm01 - resolution | |
Registry | Dec 11, 2012 | Resolution | |
Registry | Dec 5, 2012 | Appointment of a person as Director | |
Registry | Dec 5, 2012 | Appointment of a man as Director and Businessman | |
Registry | Nov 7, 2012 | Change of registered office address | |
Registry | Oct 5, 2012 | Annual return | |
Registry | Sep 20, 2011 | Appointment of a man as Director | |