About

Registered Number: 02919610
Date of Incorporation: 15/04/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Studio C3, The Old Imperial Laundry, 71 Warriner Gardens, SW11 4XW

 

Mediterraneo Ltd was registered on 15 April 1994, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARONCELLI, Clorinda 20 December 1995 - 1
CORRADO, Giovanni 20 December 1995 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 08 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 16 January 2019
SH01 - Return of Allotment of shares 02 August 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 11 January 2017
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 10 November 2015
AA - Annual Accounts 20 February 2015
SH01 - Return of Allotment of shares 29 January 2015
AR01 - Annual Return 23 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2003
288c - Notice of change of directors or secretaries or in their particulars 22 May 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 31 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 15 April 1998
AA - Annual Accounts 25 March 1998
287 - Change in situation or address of Registered Office 20 January 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 14 May 1997
288c - Notice of change of directors or secretaries or in their particulars 29 April 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 19 February 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
363s - Annual Return 18 May 1995
287 - Change in situation or address of Registered Office 17 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 July 1994
RESOLUTIONS - N/A 11 May 1994
287 - Change in situation or address of Registered Office 11 May 1994
NEWINC - New incorporation documents 15 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.