Advanced company searchLink opens in new window

HEIST RESTAURANTS LIMITED

Company number 05078728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2024 AP01 Appointment of Mr Jean-Marc Bidegain as a director on 5 June 2024
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with updates
07 Jun 2024 PSC01 Notification of Jean-Marc Bidegain as a person with significant control on 5 June 2024
06 Jun 2024 CERTNM Company name changed heist pizza LIMITED\certificate issued on 06/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-04
06 Jun 2024 PSC04 Change of details for Mr David James Andrews as a person with significant control on 5 June 2024
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
25 Mar 2024 AA Micro company accounts made up to 31 March 2023
17 Nov 2023 CH01 Director's details changed
16 Nov 2023 CH01 Director's details changed for Mr David James Andrews on 16 October 2023
16 Nov 2023 AD01 Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 16 November 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
21 Aug 2023 TM02 Termination of appointment of Edward George Mark Sheldon as a secretary on 18 August 2023
21 Aug 2023 TM01 Termination of appointment of James Andrew Thomas Williamson as a director on 18 August 2023
21 Aug 2023 TM01 Termination of appointment of Edward George Mark Sheldon as a director on 18 August 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
08 Aug 2023 PSC04 Change of details for Mr David James Andrews as a person with significant control on 5 July 2023
08 Aug 2023 PSC07 Cessation of James Andrew Thomas Williamson as a person with significant control on 5 July 2023
08 Aug 2023 PSC07 Cessation of Edward George Mark Sheldon as a person with significant control on 5 July 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
17 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
25 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates