Advanced company searchLink opens in new window

GREEDY PIG BUTCHERS (REPTON) LIMITED

Company number 10502547

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)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2023 AA Total exemption full accounts made up to 29 October 2022
15 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
14 Dec 2022 CH01 Director's details changed for Miss Jane Wilson on 14 December 2022
14 Dec 2022 CH03 Secretary's details changed for Jane Wilson on 14 December 2022
14 Dec 2022 PSC04 Change of details for Miss Jane Wilson as a person with significant control on 14 December 2022
30 Nov 2022 AA Total exemption full accounts made up to 29 October 2021
01 Jul 2022 AD01 Registered office address changed from 45 Leopold Street Derby DE1 2HF England to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on 1 July 2022
18 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 29 October 2020
30 Jul 2021 AA01 Previous accounting period shortened from 30 October 2020 to 29 October 2020
22 Apr 2021 AD01 Registered office address changed from 8 Ashley Close Overseal Swadlincote DE12 6NR England to 45 Leopold Street Derby DE1 2HF on 22 April 2021
18 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
30 Oct 2020 AA Micro company accounts made up to 30 October 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
02 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
30 Oct 2019 AA Micro company accounts made up to 30 October 2018
30 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
22 Feb 2019 AD01 Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF United Kingdom to 8 Ashley Close Overseal Swadlincote DE12 6NR on 22 February 2019
08 Feb 2019 CS01 Confirmation statement made on 28 November 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
08 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
27 Jul 2017 AA01 Current accounting period shortened from 30 November 2017 to 31 October 2017
29 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-29
  • GBP 100