About

Registered Number: 03517801
Date of Incorporation: 26/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 14 Dekker Road, London, London, SE21 7DL

 

Carla Viali (UK) Ltd was registered on 26 February 1998 with its registered office in London in London, it has a status of "Active". The company has one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARLA VIALI (UK) LIMITED 26 February 1998 26 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 10 March 2020
AAMD - Amended Accounts 28 October 2019
AA - Annual Accounts 02 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 11 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH03 - Change of particulars for secretary 26 February 2015
AD01 - Change of registered office address 30 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 15 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 31 October 2008
225 - Change of Accounting Reference Date 18 June 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 11 March 2003
395 - Particulars of a mortgage or charge 29 August 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 26 April 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 19 April 2000
225 - Change of Accounting Reference Date 25 November 1999
AA - Annual Accounts 24 November 1999
363s - Annual Return 06 April 1999
288a - Notice of appointment of directors or secretaries 30 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
287 - Change in situation or address of Registered Office 21 May 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.