About

Registered Number: 05317818
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 149-151 Mortimer Street, Herne Bay, Kent, CT6 5HA

 

Founded in 2004, Posillipo At Tuo E Mio Ltd are based in Kent, it's status is listed as "Active". We don't know the number of employees at this business. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESPOSITO, Maria 21 December 2004 14 April 2014 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 12 September 2019
PSC04 - N/A 23 April 2019
PSC04 - N/A 23 April 2019
CH03 - Change of particulars for secretary 10 April 2019
CH01 - Change of particulars for director 10 April 2019
CH01 - Change of particulars for director 10 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 03 October 2016
MR01 - N/A 05 April 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 24 September 2015
CH01 - Change of particulars for director 28 July 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 17 January 2015
TM01 - Termination of appointment of director 17 January 2015
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH03 - Change of particulars for secretary 08 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 28 January 2012
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 26 January 2011
AD01 - Change of registered office address 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 14 January 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 04 January 2007
363a - Annual Return 22 December 2006
363s - Annual Return 16 March 2006
395 - Particulars of a mortgage or charge 22 July 2005
225 - Change of Accounting Reference Date 12 April 2005
395 - Particulars of a mortgage or charge 11 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2016 Outstanding

N/A

Debenture 14 July 2005 Outstanding

N/A

Legal charge 09 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.