PIZZA POMODORO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-28 with updates

View Document

05/08/245 August 2024 Director's details changed for Mr Ciro Coppola on 2024-08-05

View Document

05/07/245 July 2024 Secretary's details changed for Mr Ciro Coppola on 2024-07-05

View Document

05/07/245 July 2024 Appointment of Mr Ciro Coppola as a director on 2024-07-04

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2021-11-30

View Document

21/06/2321 June 2023 Termination of appointment of Ciro Coppola as a director on 2023-06-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 PREVSHO FROM 31/03/2021 TO 30/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 ADOPT ARTICLES 23/01/2020

View Document

28/01/2028 January 2020 23/01/20 STATEMENT OF CAPITAL GBP 70

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR CIRO COPPOLA

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR ANTONIO COPPOLA

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034285850003

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034285850002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034285850001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM UNIT 13 THE COURTYARD STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP UNITED KINGDOM

View Document

10/09/1210 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM UNIT 9 THE COURTYARD STENSON ROAD COALVILLE LEICS LE67 4JP

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 SECRETARY APPOINTED MR CIRO COPPOLA

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY TOMMASO COPPOLA

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

03/07/023 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP

View Document

09/10/019 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/03/989 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

17/10/9717 October 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 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