- Company Overview for PIAZZA DO NORTHWOOD LIMITED (11166938)
- Filing history for PIAZZA DO NORTHWOOD LIMITED (11166938)
- People for PIAZZA DO NORTHWOOD LIMITED (11166938)
- More for PIAZZA DO NORTHWOOD LIMITED (11166938)
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) |
---|---|---|---|
23 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Sep 2022 | AD01 | Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 16 September 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
19 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Dec 2021 | PSC04 | Change of details for Mr Jose Fernandes as a person with significant control on 29 September 2021 | |
29 Sep 2021 | PSC01 | Notification of Jose Fernandes as a person with significant control on 29 September 2021 | |
29 Sep 2021 | PSC07 | Cessation of Jose Fernandes as a person with significant control on 28 September 2021 | |
09 Sep 2021 | AP01 | Appointment of Mr Jose Fernandes as a director on 9 September 2021 | |
09 Sep 2021 | TM01 | Termination of appointment of Jose Fernandes as a director on 8 September 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
09 Aug 2021 | CH01 | Director's details changed for Mr Jose Fernandes on 1 August 2021 | |
09 Aug 2021 | CH01 | Director's details changed for Mrs Guida Jesus Miguel Fernandes on 1 August 2021 | |
09 Aug 2021 | PSC04 | Change of details for Mr Jose Fernandes as a person with significant control on 1 August 2021 | |
09 Aug 2021 | PSC04 | Change of details for Mrs Guida Jesus Miguel Fernandes as a person with significant control on 1 August 2021 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
05 Aug 2020 | AD01 | Registered office address changed from Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP on 5 August 2020 | |
03 Mar 2020 | PSC01 | Notification of Jose Fernandes as a person with significant control on 1 March 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Jose Fernandes as a director on 1 March 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
12 Mar 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
12 Mar 2019 | PSC07 | Cessation of Jose Fernandes as a person with significant control on 1 October 2018 |