PIZZA WITH PASSION LIMITED

Company Documents

DateDescription
08/02/238 February 2023 Bona Vacantia disclaimer

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

16/06/1416 June 2014 CURREXT FROM 19/05/2014 TO 31/08/2014

View Document

07/04/147 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / KALVIR SINGH GOSAL / 02/04/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KALVIR SINGH GOSAL / 02/04/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SATVIR SINGH GOSAL / 02/04/2014

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
C/O MCPHERSONS
5TH FLOOR
TELECOM HOUSE 125-135 PRESTON ROAD
BRIGHTON
EAST SUSSEX
BN1 6AF
ENGLAND

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
ABBEY HOUSE HICKLEYS COURT
SOUTH STREET
FARNHAM
SURREY
GU9 7QQ

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY MARY GROVES

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GROVES

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR NAVEED BEGUM

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR KALVIR SINGH GOSAL

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM
MONTPELIER HOUSE 99 MONTPELIER ROAD
BRIGHTON
EAST SUSSEX
BN1 3BE
UNITED KINGDOM

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR SATVIR SINGH GOSAL

View Document

19/08/1319 August 2013 SECRETARY APPOINTED KALVIR SINGH GOSAL

View Document

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080020180002

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 19 May 2013

View Document

30/07/1330 July 2013 PREVEXT FROM 31/03/2013 TO 19/05/2013

View Document

06/06/136 June 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

28/05/1328 May 2013 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/05/1328 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/1319 May 2013 Annual accounts for year ending 19 May 2013

View Accounts

21/08/1221 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1222 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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