ABD PIZZAS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Ms Michelle Antoinette Dolan on 2025-08-01

View Document

04/04/254 April 2025 Termination of appointment of Nicola Julie Frampton as a director on 2025-03-10

View Document

04/04/254 April 2025 Appointment of Mrs Helen Victoria Brown as a director on 2025-03-10

View Document

04/04/254 April 2025 Appointment of Ms Michelle Antoinette Dolan as a director on 2025-03-10

View Document

04/04/254 April 2025 Appointment of Mr Derk Christoforus Thijs as a director on 2025-03-10

View Document

24/03/2524 March 2025 Registration of charge NI6124500005, created on 2025-03-10

View Document

29/01/2529 January 2025 Satisfaction of charge NI6124500004 in full

View Document

29/01/2529 January 2025 Satisfaction of charge NI6124500003 in full

View Document

12/11/2412 November 2024 Unaudited abridged accounts made up to 2023-10-29

View Document

08/10/248 October 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2022-10-29

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

23/10/2323 October 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

31/01/2331 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

09/12/229 December 2022 Accounts for a small company made up to 2021-04-30

View Document

30/11/2230 November 2022 Satisfaction of charge NI6124500002 in full

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-04-27 with updates

View Document

06/01/226 January 2022 Termination of appointment of Conall John Humston as a director on 2021-12-20

View Document

06/01/226 January 2022 Termination of appointment of Justin Paul Quirk as a director on 2021-12-20

View Document

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

View Document

23/12/2123 December 2021 Appointment of Mr Mike Racz as a director on 2021-12-20

View Document

23/12/2123 December 2021 Appointment of Miss Laura Hannah Tarran as a director on 2021-12-20

View Document

23/12/2123 December 2021 Appointment of Miss Nicola Julie Frampton as a director on 2021-12-20

View Document

22/12/2122 December 2021 Registration of charge NI6124500004, created on 2021-12-20

View Document

21/12/2121 December 2021 Registration of charge NI6124500003, created on 2021-12-20

View Document

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

View Document

11/09/2011 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

01/08/191 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/08/1824 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/09/175 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1527 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED DP ARMAGH LIMITED CERTIFICATE ISSUED ON 27/02/15

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6124500002

View Document

14/05/1414 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CONALL JOHN HUMSTON / 27/04/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1227 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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