Ciao Bella Holdings Limited

General information

Name:

Ciao Bella Holdings Ltd

Office Address:

13a The Meads Bricket Wood AL2 3QJ St. Albans

Number: 04885870

Incorporation date: 2003-09-03

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ciao Bella Holdings Limited could be gotten hold of in 13a The Meads, Bricket Wood in St. Albans. The company's postal code is AL2 3QJ. Ciao Bella Holdings has been operating on the market since the company was registered in 2003. The company's reg. no. is 04885870. This firm's SIC code is 70100 which stands for Activities of head offices. Its latest filed accounts documents were submitted for the period up to August 31, 2022 and the latest annual confirmation statement was filed on January 3, 2023.

Patrizia P. is the enterprise's single director, who was appointed 6 years ago. Since 3rd September 2003 Howard A., had been functioning as a director for the limited company till the resignation in 2003. Furthermore another director, specifically Felice P. quit on 4th May 2023.

Executives who control the firm include: Patrizia P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Felice P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Patrizia P.

Role: Director

Appointed: 02 January 2018

Latest update: 16 April 2024

Patrizia P.

Role: Secretary

Appointed: 03 September 2003

Latest update: 16 April 2024

People with significant control

Patrizia P.
Notified on 1 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Felice P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 17 January 2024
Confirmation statement last made up date 03 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 19 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 19 April 2015
Annual Accounts 4 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 May 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 6 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 6 April 2013
Annual Accounts 11 March 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 11 March 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
4th May 2023 - the day director's appointment was terminated (TM01)
filed on: 14th, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

112 Wembley Park Drive

Post code:

HA9 8HS

City / Town:

Wembley

HQ address,
2013

Address:

112 Wembley Park Drive

Post code:

HA9 8HS

City / Town:

Wembley

HQ address,
2014

Address:

7 St. John's Road

Post code:

HA1 2EY

City / Town:

Harrow

HQ address,
2015

Address:

7 St. John's Road

Post code:

HA1 2EY

City / Town:

Harrow

HQ address,
2016

Address:

7 St. John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Accountant/Auditor,
2014 - 2015

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
20
Company Age

Closest Companies - by postcode