Advanced company searchLink opens in new window

PIZZA1889 LTD

Company number 08496348

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)
10 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
09 Apr 2024 PSC04 Change of details for Mr Daniel Jonathan Southwell as a person with significant control on 23 March 2023
20 Mar 2024 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 20 March 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
15 May 2023 TM01 Termination of appointment of Liza Jorgensen as a director on 13 May 2023
15 May 2023 TM01 Termination of appointment of Jayshree Manubhai Patel as a director on 11 May 2023
28 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
02 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
21 Oct 2021 PSC04 Change of details for Mr Daniel Jonathan Southwell as a person with significant control on 20 October 2021
21 Oct 2021 CH01 Director's details changed for Mrs Lynda Southwell-Rick on 20 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Daniel Jonathan Southwell on 20 October 2021
20 Oct 2021 AD01 Registered office address changed from 9 Bank Road Kingswood Bristol BS15 8LS England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 20 October 2021
21 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
19 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
22 May 2020 CS01 Confirmation statement made on 19 April 2020 with updates
25 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 3,300
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 2,550
19 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 01/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 1,800
26 Apr 2019 PSC01 Notification of Jayshree Patel as a person with significant control on 6 December 2018
26 Apr 2019 PSC01 Notification of Claus Keimer Jorgensen as a person with significant control on 6 December 2018