PIZZAEXPRESS OPERATIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/01/2530 January 2025 Second filing for the appointment of Mr Colin David Elliot as a director

View Document

29/01/2529 January 2025 Second filing for the appointment of Mr Colin Elliot as a director

View Document

14/01/2514 January 2025 Appointment of Mr Colin David Elliot as a director on 2025-01-13

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Change of details for Pizzaexpress Group Limited as a person with significant control on 2024-03-04

View Document

09/04/249 April 2024 Appointment of Miss Mandeep Kaur Sandhu as a secretary on 2024-04-06

View Document

09/04/249 April 2024 Termination of appointment of Joanne Clare Bennett as a director on 2024-04-06

View Document

09/04/249 April 2024 Termination of appointment of Joanne Clare Bennett as a secretary on 2024-04-06

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

11/03/2411 March 2024 Registered office address changed from Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX to Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH on 2024-03-11

View Document

04/10/234 October 2023 Full accounts made up to 2023-01-01

View Document

10/08/2310 August 2023 Director's details changed for Mrs Joanne Clare Bennett on 2023-08-01

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Nicola Zoe Bowley as a director on 2022-12-21

View Document

04/10/224 October 2022 Full accounts made up to 2022-01-02

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

25/10/2125 October 2021 Termination of appointment of David Lachlan Campbell as a director on 2021-10-13

View Document

25/10/2125 October 2021 Appointment of Ms Mandeep Kaur Sandhu as a director on 2021-10-21

View Document

05/10/215 October 2021 Full accounts made up to 2021-01-03

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JINLONG WANG / 10/07/2019

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JINLONG WANG / 13/07/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

25/01/1825 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIZZAEXPRESS GROUP LIMITED

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED JINLONG WANG

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON

View Document

29/04/1729 April 2017 CONSOLIDATION 18/08/14

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

05/09/165 September 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 28/06/15

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MAXWELL

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL HODGSON / 29/07/2015

View Document

28/07/1528 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 29/06/14

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048369550005

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MRS CHARLOTTE EMMA MAXWELL

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MRS NICOLA ZOE BOWLEY

View Document

07/10/147 October 2014 COMPANY NAME CHANGED GONDOLA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 07/10/14

View Document

30/09/1430 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MR ANDREW DAVID PELLINGTON

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARTER

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR HARVEY SMYTH

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 5TH FLOOR 2 BALCOMBE STREET LONDON NW1 6NW

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CARTER

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CARTER / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JOHN SMYTH / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CARTER / 08/05/2014

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CARTER / 08/05/2014

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR ANDREW DAVID PELLINGTON

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR RICHARD PAUL HODGSON

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/11/1322 November 2013 SECOND FILING WITH MUD 18/07/13 FOR FORM AR01

View Document

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 01/07/12

View Document

06/09/126 September 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ALTER ARTICLES 05/09/2011

View Document

31/07/1231 July 2012 ARTICLES OF ASSOCIATION

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 26/06/11

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL CARTER / 15/08/2011

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL CARTER / 15/08/2011

View Document

16/08/1116 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 27/06/10

View Document

16/08/1016 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual return made up to 18 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 18 July 2008 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 28/06/09

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 29/06/08

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 20 HIGH STREET ST. ALBANS HERTFORDSHIRE AL3 4EL

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 5TH FLOOR 2 BALCOMBE STREET LONDON NW1 6NW

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 01/07/07

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 AUDITOR'S RESIGNATION

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIR APT 07/03/07

View Document

26/03/0726 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0720 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/03/0720 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0720 March 2007 SENIOR FACILITIES AGREE 08/03/07

View Document

20/03/0720 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0720 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0720 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0720 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0720 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0720 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0720 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0715 January 2007 COMPANY NAME CHANGED GONDOLA GROUP LIMITED CERTIFICATE ISSUED ON 15/01/07

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 02/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/05

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0524 November 2005 SUB DIVISION 02/11/05

View Document

24/11/0524 November 2005 S-DIV 02/11/05

View Document

24/11/0524 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 6 CHESTERFIELD GARDENS LONDON W1J 5BQ

View Document

02/11/052 November 2005 RETURN MADE UP TO 18/07/05; CHANGE OF MEMBERS; AMEND

View Document

19/10/0519 October 2005 NC INC ALREADY ADJUSTED 05/09/05

View Document

19/10/0519 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0519 October 2005 £ NC 13200/13700 05/09/05

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED ALTIA HOLDINGS LTD CERTIFICATE ISSUED ON 23/09/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 18/07/05; CHANGE OF MEMBERS

View Document

09/06/059 June 2005 COMPANY NAME CHANGED RIPOSTE HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/06/05

View Document

04/04/054 April 2005 S-DIV 25/02/05

View Document

04/04/054 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/054 April 2005 £ NC 10200/13200 25/02/05

View Document

17/03/0517 March 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/02/0511 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/02/054 February 2005 FACILITY AGREEMENT 14/01/05

View Document

20/10/0420 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0428 May 2004 £ NC 100/10200 06/05/

View Document

28/05/0428 May 2004 NC INC ALREADY ADJUSTED 06/05/04

View Document

28/05/0428 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED PRECIS (2385) LIMITED CERTIFICATE ISSUED ON 12/02/04

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company