Advanced company searchLink opens in new window

MORRIS PIZZA LIMITED

Company number 12258951

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)
12 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
12 Jun 2024 PSC07 Cessation of Ali Akbar Farrokhi as a person with significant control on 12 June 2024
12 Jun 2024 PSC01 Notification of Ahmad Taqiloei as a person with significant control on 12 June 2024
12 Jun 2024 AP01 Appointment of Mr Ahmad Taqiloei as a director on 12 June 2024
12 Jun 2024 TM01 Termination of appointment of Ali Akbar Farrokhi as a director on 12 June 2024
12 Jun 2024 AA Micro company accounts made up to 31 October 2023
09 Apr 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
05 Jan 2024 PSC04 Change of details for Mr Ali Akbar Farrokhi as a person with significant control on 4 January 2024
10 Jul 2023 AA Micro company accounts made up to 31 October 2022
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
21 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
16 Mar 2022 AP01 Appointment of Mr Ali Akbar Farrokhi as a director on 16 March 2022
16 Mar 2022 TM01 Termination of appointment of Maryam Hardan as a director on 16 March 2022
16 Mar 2022 PSC01 Notification of Ali Akbar Farrokhi as a person with significant control on 16 March 2022
16 Mar 2022 PSC07 Cessation of Maryam Hardan as a person with significant control on 16 March 2022
16 Mar 2022 AD01 Registered office address changed from 8 Deanfield Avenue Leeds LS27 9QL England to 11 Broadlea Hill Leeds LS13 2SN on 16 March 2022
04 Mar 2022 TM01 Termination of appointment of Maryam Hardan as a director on 3 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 100
01 Mar 2022 TM01 Termination of appointment of Ali Akbar Farrokhi as a director on 28 February 2022
01 Mar 2022 PSC07 Cessation of Ali Akbar Farrokhi as a person with significant control on 28 February 2022
01 Mar 2022 AD01 Registered office address changed from 8 Deanfield Avenue Leeds LS27 9QL England to 8 Deanfield Avenue Leeds LS27 9QL on 1 March 2022
01 Mar 2022 AP01 Appointment of Ms Maryam Hardan as a director on 28 February 2022