FUOCO PIZZA LTD

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/10/2111 October 2021 Termination of appointment of Thomas Matthew Pepper as a director on 2021-09-16

View Document

11/10/2111 October 2021 Appointment of Mr Alan Peter Broe as a director on 2021-09-16

View Document

11/10/2111 October 2021 Appointment of Mr Philip John Hodey as a director on 2021-09-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM WILLOW MEAD VINEYARDS ROAD NORTHAW POTTERS BAR EN6 4PG UNITED KINGDOM

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW PEPPER / 02/05/2019

View Document

08/05/198 May 2019 CESSATION OF THOMAS MATTHEW PEPPER AS A PSC

View Document

08/05/198 May 2019 CESSATION OF KEITH FREDERICK CHURCHHOUSE AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUOCOS GROUP LTD

View Document

07/05/197 May 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

28/01/1928 January 2019 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