PAL ZILERI LIMITED

Third Floor Third Floor, London, EC4M 7AN, United Kingdom
StatusACTIVE
Company No.02807216
CategoryPrivate Limited Company
Incorporated06 Apr 1993
Age31 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

PAL ZILERI LIMITED is an active private limited company with number 02807216. It was incorporated 31 years, 3 months, 8 days ago, on 06 April 1993. The company address is Third Floor Third Floor, London, EC4M 7AN, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 24 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2024

Action Date: 12 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-12

Psc name: He Sheikh Hamad Bin Khalifa Al Thani

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Brunello

Termination date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leone Luca Scordo

Appointment date: 2021-05-12

Documents

View document PDF

Capital allotment shares

Date: 27 May 2021

Action Date: 25 May 2021

Category: Capital

Type: SH01

Date: 2021-05-25

Capital : 5,760,212 GBP

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Alessandro Brunello

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-06

Officer name: Mr Alessandro Brunello

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-06

Old address: 125 New Bond Street London W1S 1DY

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2019

Action Date: 25 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-25

Psc name: He Sheikh Hamad Bin Khalifa Al Thani

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Brunello

Appointment date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gian Luca Bruni

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 19 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-19

Capital : 5,260,212 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2018

Action Date: 02 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-02

Capital : 4,380,212 GBP

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Aug 2018

Category: Address

Type: AD02

Old address: 16 Old Bailey London EC4M 7EG United Kingdom

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Statement of companys objects

Date: 19 Apr 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 13 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/04/2017

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gian Luca Bruni

Appointment date: 2018-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Rossi

Termination date: 2018-02-22

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2018

Action Date: 03 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-03

Capital : 3,500,212 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 10 May 2017

Action Date: 06 Apr 2017

Category: Return

Type: CS01

Description: 06/04/17 Statement of Capital gbp 3500212.00

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paolo Roviera

Termination date: 2016-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Silvia Aita

Termination date: 2016-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohamed Talaat Mohamed Khalifa

Termination date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrea Rossi

Appointment date: 2016-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretarial Limited

Termination date: 2016-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paolo Roviera

Appointment date: 2015-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Silvia Aita

Appointment date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Gershon Klass

Termination date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Harry Austin

Termination date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohamed Talaat Mohamed Khalifa

Appointment date: 2014-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Barizza

Termination date: 2014-05-29

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-20

Old address: 44 Hans Crescent London SW1X 0LZ

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Resolution

Date: 17 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2013

Action Date: 12 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-12

Capital : 1,350,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Legacy

Date: 02 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2012

Action Date: 23 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-23

Capital : 550,000 GBP

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 05 Sep 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Move registers to sail company

Date: 06 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 17/10/07 from: 16 old bailey london EC4M 7EG

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

DAN J ROWAN LIMITED

UNIT 6 TOWER CLOSE,WREXHAM,LL13 9WB

Number:09175113
Status:ACTIVE
Category:Private Limited Company

GLOUCESTER PROPERTY LIMITED

871 HIGH ROAD,LONDON,N12 8QA

Number:02194481
Status:ACTIVE
Category:Private Limited Company

GRANBY RESTAURANT LTD

61 WYATT ROAD,BIRMINGHAM,B75 7NH

Number:11742745
Status:ACTIVE
Category:Private Limited Company
Number:08687876
Status:ACTIVE
Category:Private Limited Company

MILBURN PRODUCTIONS LIMITED

35-37 AMERSHAM HILL,BUCKINGHAMSHIRE,HP13 6NU

Number:01106178
Status:ACTIVE
Category:Private Limited Company

NORWICH TELECOMS LIMITED

THE STUDIO,AYLSHAM,NR11 6ES

Number:06910797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source