About

Registered Number: 07895635
Date of Incorporation: 03/01/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Unit 9 London Road, West Kingsdown, Sevenoaks, TN15 6ES,

 

Pispo Ltd was registered on 03 January 2012 and are based in Sevenoaks. This organisation has 2 directors listed as Sporeni, Dario, Piccoli, Fabio at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICCOLI, Fabio 05 April 2012 07 August 2013 1
Secretary Name Appointed Resigned Total Appointments
SPORENI, Dario 06 August 2013 04 December 2015 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 08 April 2019
AAMD - Amended Accounts 25 January 2019
AA - Annual Accounts 17 December 2018
AD01 - Change of registered office address 05 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 June 2018
CS01 - N/A 05 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 24 March 2017
MR01 - N/A 08 February 2017
CS01 - N/A 13 January 2017
MR01 - N/A 16 December 2016
AA - Annual Accounts 13 December 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 04 December 2015
TM02 - Termination of appointment of secretary 04 December 2015
AP01 - Appointment of director 04 December 2015
TM01 - Termination of appointment of director 04 December 2015
AR01 - Annual Return 13 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 24 December 2014
AAMD - Amended Accounts 18 December 2014
CH01 - Change of particulars for director 26 September 2014
AA01 - Change of accounting reference date 04 August 2014
CH01 - Change of particulars for director 12 March 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 27 August 2013
SH01 - Return of Allotment of shares 22 August 2013
AP03 - Appointment of secretary 22 August 2013
AP01 - Appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
CH01 - Change of particulars for director 10 January 2013
AR01 - Annual Return 08 January 2013
TM01 - Termination of appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
AD01 - Change of registered office address 15 February 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 07 February 2012
NEWINC - New incorporation documents 03 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2017 Outstanding

N/A

A registered charge 08 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.