- Company Overview for PIZZA1889 LTD (08496348)
- Filing history for PIZZA1889 LTD (08496348)
- People for PIZZA1889 LTD (08496348)
- Charges for PIZZA1889 LTD (08496348)
- More for PIZZA1889 LTD (08496348)
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
|
|
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
|
|
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 10 June 2019
|
|
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 |