PIZZA OF DREAMS LTD
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Micro company accounts made up to 2024-03-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Micro company accounts made up to 2023-03-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
28/09/2128 September 2021 | Notification of Steven Paul Haslam as a person with significant control on 2021-08-07 |
28/09/2128 September 2021 | Cessation of Ian Roff as a person with significant control on 2021-08-07 |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/09/196 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/07/1810 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/07/177 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/02/1414 February 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
17/01/1417 January 2014 | 14/02/13 STATEMENT OF CAPITAL GBP 3 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 12 BACK LANE HARDINGSTONE NORTHAMPTON NN4 6BX ENGLAND |
09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 4 DERNGATE NORTHAMPTON NN1 1UB ENGLAND |
31/12/1231 December 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