PROFESSIONAL PIZZA COMPANY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

24/04/2424 April 2024 Group of companies' accounts made up to 2023-10-31

View Document

08/04/248 April 2024 Termination of appointment of Navindeep Singh Bains as a director on 2024-04-06

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

12/05/2312 May 2023 Group of companies' accounts made up to 2022-10-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

09/09/209 September 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 DIRECTOR APPOINTED MR NAVINDEEP SINGH BAINS

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM SOHAN SINGH HOUSE 2ND FLOOR 44 BRADFORD STREET WALSALL WEST MIDLANDS WS1 3QA

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER SINGH BAINS

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALBINDER BAINS

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

16/02/1716 February 2017 PREVEXT FROM 24/10/2016 TO 31/10/2016

View Document

03/11/163 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/10/15

View Document

05/09/165 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 PREVSHO FROM 25/10/2015 TO 24/10/2015

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 25 October 2014

View Document

24/07/1524 July 2015 PREVSHO FROM 26/10/2014 TO 25/10/2014

View Document

06/07/156 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

25/10/1425 October 2014 Annual accounts for year ending 25 Oct 2014

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 26 October 2013

View Document

27/07/1427 July 2014 PREVSHO FROM 27/10/2013 TO 26/10/2013

View Document

26/10/1326 October 2013 Annual accounts for year ending 26 Oct 2013

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 27 October 2012

View Document

27/08/1327 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 PREVSHO FROM 28/10/2012 TO 27/10/2012

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033931950004

View Document

27/10/1227 October 2012 Annual accounts for year ending 27 Oct 2012

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 28 October 2011

View Document

27/07/1227 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JATINDER KAUR BAINS / 01/06/2012

View Document

27/07/1227 July 2012 PREVSHO FROM 29/10/2011 TO 28/10/2011

View Document

27/07/1227 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts for year ending 28 Oct 2011

View Accounts

16/08/1116 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

29/07/1129 July 2011 PREVSHO FROM 30/10/2010 TO 29/10/2010

View Document

10/02/1110 February 2011 Annual return made up to 27 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KALBINDER BAINS / 01/10/2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER BAINS / 01/10/2009

View Document

04/08/104 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 PREVSHO FROM 31/10/2008 TO 30/10/2008

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM THE LODGE WARSTONE ROAD ESSINGTON STAFFORDSHIRE WV11 2AR

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 57/61 MARKET PLACE CANNOCK STAFFORDSHIRE WS11 1BP

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/08/0014 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

12/07/9912 July 1999 EXEMPTION FROM APPOINTING AUDITORS 24/06/99

View Document

12/07/9912 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

10/11/9810 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 COMPANY NAME CHANGED EASYTALK PHONES LIMITED CERTIFICATE ISSUED ON 10/08/98

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information