ABD PIZZAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Director's details changed for Ms Michelle Antoinette Dolan on 2025-08-01 |
04/04/254 April 2025 | Termination of appointment of Nicola Julie Frampton as a director on 2025-03-10 |
04/04/254 April 2025 | Appointment of Mrs Helen Victoria Brown as a director on 2025-03-10 |
04/04/254 April 2025 | Appointment of Ms Michelle Antoinette Dolan as a director on 2025-03-10 |
04/04/254 April 2025 | Appointment of Mr Derk Christoforus Thijs as a director on 2025-03-10 |
24/03/2524 March 2025 | Registration of charge NI6124500005, created on 2025-03-10 |
29/01/2529 January 2025 | Satisfaction of charge NI6124500004 in full |
29/01/2529 January 2025 | Satisfaction of charge NI6124500003 in full |
12/11/2412 November 2024 | Unaudited abridged accounts made up to 2023-10-29 |
08/10/248 October 2024 | Confirmation statement made on 2024-04-27 with no updates |
13/06/2413 June 2024 | |
13/06/2413 June 2024 | |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2022-10-29 |
29/10/2329 October 2023 | Annual accounts for year ending 29 Oct 2023 |
23/10/2323 October 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
24/07/2324 July 2023 | Confirmation statement made on 2023-04-27 with no updates |
24/07/2324 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
31/01/2331 January 2023 | Previous accounting period extended from 2022-04-30 to 2022-10-31 |
09/12/229 December 2022 | Accounts for a small company made up to 2021-04-30 |
30/11/2230 November 2022 | Satisfaction of charge NI6124500002 in full |
29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-04-27 with updates |
06/01/226 January 2022 | Termination of appointment of Conall John Humston as a director on 2021-12-20 |
06/01/226 January 2022 | Termination of appointment of Justin Paul Quirk as a director on 2021-12-20 |
23/12/2123 December 2021 | Registered office address changed from 70 Scotch Street Dungannon BT70 1BJ Northern Ireland to Office at Unit E6 Ronan Valley Business Park 58/60 Ballyronan Road Magherafelt Derry BT45 6EW on 2021-12-23 |
23/12/2123 December 2021 | Appointment of Mr Mike Racz as a director on 2021-12-20 |
23/12/2123 December 2021 | Appointment of Miss Laura Hannah Tarran as a director on 2021-12-20 |
23/12/2123 December 2021 | Appointment of Miss Nicola Julie Frampton as a director on 2021-12-20 |
22/12/2122 December 2021 | Registration of charge NI6124500004, created on 2021-12-20 |
21/12/2121 December 2021 | Registration of charge NI6124500003, created on 2021-12-20 |
25/06/2125 June 2021 | Registered office address changed from Unit 8 the Mall Shopping Centre Mall West Armagh Armagh BT61 9AJ to 70 Scotch Street Dungannon BT70 1BJ on 2021-06-25 |
11/09/2011 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
01/08/191 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/08/1824 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/09/175 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
27/04/1527 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/02/1527 February 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/02/1527 February 2015 | COMPANY NAME CHANGED DP ARMAGH LIMITED CERTIFICATE ISSUED ON 27/02/15 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
26/06/1426 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI6124500002 |
14/05/1414 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/06/1310 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CONALL JOHN HUMSTON / 27/04/2012 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
13/06/1213 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/04/1227 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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