DP POLAND PLC

Company Documents

DateDescription
28/07/2528 July 2025 Resolutions

View Document

11/06/2511 June 2025 Withdrawal of a person with significant control statement on 2025-06-11

View Document

11/06/2511 June 2025 Notification of Malaccan Holdings Ltd as a person with significant control on 2021-01-08

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

04/04/254 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-03-03

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2024-03-03

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2024-05-01

View Document

01/04/251 April 2025 Termination of appointment of Petershill Secretaries Limited as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Almond Cs Limited as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX England to C/O Almond & Co 11 York Street Manchester M2 2AW on 2025-04-01

View Document

12/08/2412 August 2024 Director's details changed for Nils Gornall on 2024-08-12

View Document

06/07/246 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

09/01/249 January 2024 Appointment of Mr Derk Christoforus Thijs as a director on 2024-01-01

View Document

03/10/233 October 2023 Termination of appointment of Andrew Rennie as a director on 2023-10-01

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-09 with updates

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

07/08/237 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

18/04/2318 April 2023 Termination of appointment of Peter Furlong as a director on 2023-03-31

View Document

27/03/2327 March 2023 Appointment of Edward Lukasz Kacyrz as a director on 2022-12-01

View Document

22/03/2322 March 2023 Termination of appointment of Nicholas John Donaldson as a director on 2022-12-31

View Document

21/03/2321 March 2023 Appointment of David James Wild as a director on 2023-01-20

View Document

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-08-19

View Document

02/11/222 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-28

View Document

14/10/2214 October 2022 Termination of appointment of Malgorzata Lucja Potkanska as a director on 2022-09-30

View Document

22/07/2222 July 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

13/05/2213 May 2022 Secretary's details changed for Petershill Secretaries Limited on 2022-05-06

View Document

28/10/2128 October 2021 Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 2021-10-28

View Document

27/10/2127 October 2021 Termination of appointment of Patrick Bodenham as a secretary on 2021-10-15

View Document

27/10/2127 October 2021 Appointment of Petershill Secretaries Limited as a secretary on 2021-10-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-09 with updates

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Director's details changed for Mr Nicholas John Donaldson on 2010-07-15

View Document

29/06/2129 June 2021 Director's details changed for Mr Robert Nicholas Lutwyche Morrish on 2020-09-01

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-03-19

View Document

20/07/2020 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/208 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED IWONA JOLANTA OLBRYS

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MACIEJ JANIA

View Document

11/10/1911 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 1267778.99

View Document

10/10/1910 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 1266722.885

View Document

10/10/1910 October 2019 22/05/19 STATEMENT OF CAPITAL GBP 1249174.185

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SHAW

View Document

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

08/03/198 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/191 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 1247443.985

View Document

27/02/1927 February 2019 28/09/18 STATEMENT OF CAPITAL GBP 764110.655

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD WILLIAM FORD / 20/08/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MACIEJ ADAM JANIA / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EDWARD SHAW / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS LUTWYCHE MORRISH / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUMPHREY ROBERTSON MOORE / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DONALDSON / 20/08/2018

View Document

20/08/1820 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK BODENHAM / 20/08/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 763859.53

View Document

24/05/1824 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

07/07/177 July 2017 06/06/17 STATEMENT OF CAPITAL GBP 747075.56

View Document

07/07/177 July 2017 22/12/16 STATEMENT OF CAPITAL GBP 686075.56

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

10/11/1610 November 2016 05/10/16 STATEMENT OF CAPITAL GBP 684575.56

View Document

12/07/1612 July 2016 09/06/16 BULK LIST

View Document

07/07/167 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

10/06/1610 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/05/1624 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/07/1530 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 651240.56

View Document

26/06/1526 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 09/06/15 BULK LIST

View Document

01/06/151 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD ENGLAND

View Document

27/03/1527 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK BODENHAM / 20/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MACIEJ ADAM JANIA / 20/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUMPHREY ROBERTSON MOORE / 20/03/2013

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS LUTWYCHE MORRISH / 20/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EDWARD SHAW / 20/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DONALDSON / 20/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD WILLIAM FORD / 20/03/2015

View Document

18/06/1418 June 2014 09/06/14 BULK LIST

View Document

15/05/1415 May 2014 SECOND FILING FOR FORM CH03

View Document

15/05/1415 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 2ND FLOOR IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS LUTWYCHE MORRISH / 21/02/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DONALDSON / 21/02/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EDWARD SHAW / 21/02/2014

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK BODENHAM / 21/02/2013

View Document

04/07/134 July 2013 09/06/13 NO MEMBER LIST

View Document

04/07/134 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK BODENHAM / 09/06/2010

View Document

25/06/1325 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUMPHREY ROBERTSON MOORE / 26/03/2013

View Document

14/12/1214 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 477189.93

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED DR GERALD WILLIAM FORD

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR CHRISTOPHER HUMPHREY ROBERTSON MOORE

View Document

07/12/127 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MACIEJ ADAM JANIA

View Document

25/06/1225 June 2012 09/06/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 12418993

View Document

10/02/1210 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1113 July 2011 09/06/11 BULK LIST

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DONALDSON / 06/07/2011

View Document

07/07/117 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/05/1118 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1111 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS LUTWYCHE MORRISH / 16/02/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EDWARD SHAW / 16/02/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DONALDSON / 16/02/2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK BODENHAM / 16/02/2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU

View Document

08/02/118 February 2011 AUDITOR'S RESIGNATION

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WORTHINGTON

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

06/08/106 August 2010 SUB DIVISION 20/07/2010

View Document

06/08/106 August 2010 20/07/10 STATEMENT OF CAPITAL GBP 98892.86

View Document

06/08/106 August 2010 SUB-DIVISION 20/07/10

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR NICHOLAS JOHN DONALDSON

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED ROBERT NICHOLAS LUTWYCHE MORRISH

View Document

14/07/1014 July 2010 25/06/10 STATEMENT OF CAPITAL GBP 33892.86

View Document

09/07/109 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED PIZZA POLAND PLC CERTIFICATE ISSUED ON 29/06/10

View Document

15/06/1015 June 2010 APPLICATION COMMENCE BUSINESS

View Document

15/06/1015 June 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

15/06/1015 June 2010 COMMENCE BUSINESS AND BORROW

View Document

09/06/109 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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