PASS A PIZZA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Director's details changed for Mrs Sangita Pravin Patel on 2025-01-15

View Document

15/01/2515 January 2025 Secretary's details changed for Pravin Chandra Patel on 2025-01-15

View Document

28/10/2428 October 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Satisfaction of charge 1 in full

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 DIRECTOR APPOINTED MR PRAVIN CHANDRA PATEL

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036441100002

View Document

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 CESSATION OF SANGITA PRAVIN PATEL AS A PSC

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAVIN CHANDRA PATEL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 8-16 GROVE VALE LONDON SE22 8EF

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/12/1430 December 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/12/135 December 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 Annual return made up to 5 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM C/O AMIN PATEL & SHAH 334-336 GOSWELL ROAD LONDON EC1V 7RP

View Document

11/11/1111 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/10/1022 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANGITA PRAVIN PATEL / 03/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/10/0514 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/10/014 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/01

View Document

06/11/006 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/05/0026 May 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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