About

Registered Number: 03748749
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Active
Registered Address: C/O Johnson Tidall & Co 81, Burton Road,, Derby, DE1 1TJ

 

Giuseppe Schiavone International Ltd was registered on 08 April 1999 and has its registered office in Derby, it has a status of "Active". Giuseppe Schiavone International Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCHIAVONE, Rosa 08 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 27 February 2017
CH01 - Change of particulars for director 08 November 2016
CH03 - Change of particulars for secretary 08 November 2016
CH01 - Change of particulars for director 08 November 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 02 March 2011
CH01 - Change of particulars for director 03 August 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 04 April 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 16 April 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 09 November 2000
225 - Change of Accounting Reference Date 10 July 2000
363s - Annual Return 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.