PIZZA OVERHEAD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Micro company accounts made up to 2024-10-31 |
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with updates |
| 01/12/231 December 2023 | Micro company accounts made up to 2023-10-31 |
| 22/11/2322 November 2023 | Director's details changed for Mr Blazej Krol on 2023-11-20 |
| 22/11/2322 November 2023 | Registered office address changed from 4 Vermont Villas Vermont Street Hull HU5 1NQ to 53 Kingsbury Way Kingswood Hull HU7 3JE on 2023-11-22 |
| 22/11/2322 November 2023 | Change of details for Mr Blazej Piotr Krol as a person with significant control on 2023-11-20 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 21/06/2321 June 2023 | Micro company accounts made up to 2022-10-31 |
| 15/05/2315 May 2023 | Director's details changed for Mr Blazej Krol on 2023-05-15 |
| 15/05/2315 May 2023 | Change of details for Mr Blazej Piotr Krol as a person with significant control on 2023-05-15 |
| 26/04/2326 April 2023 | Registered office address changed from The Bullpen Office1 Rock Farm Offices Seckington Tamworth B79 0LA United Kingdom to 4 Vermont Villas Vermont Street Hull HU5 1NQ on 2023-04-26 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/06/2122 June 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 22/06/2022 June 2020 | APPOINTMENT TERMINATED, DIRECTOR DAWID NIEBORAK |
| 17/03/2017 March 2020 | DIRECTOR APPOINTED MR DAWID NIEBORAK |
| 17/03/2017 March 2020 | 10/03/20 STATEMENT OF CAPITAL GBP 2 |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 11/09/1911 September 2019 | PSC'S CHANGE OF PARTICULARS / MR BLAZEJ KROL / 11/09/2019 |
| 16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM SUITE 3 MERCURY PARK AMBER CLOSE AMINGTON, TAMWORTH B77 4RP ENGLAND |
| 15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 5 ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD NORTH HYKEHAM LN6 3QX UNITED KINGDOM |
| 19/10/1819 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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