PIZZABOYPIZZAPOP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Micro company accounts made up to 2024-06-30 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/02/2211 February 2022 | Micro company accounts made up to 2021-06-30 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
06/08/216 August 2021 | Registered office address changed from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN United Kingdom to The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2021-08-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW ENGLAND |
14/02/2014 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / JOSEP TURRO BASSOLS / 14/02/2020 |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
14/02/2014 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEP TURRO BASSOLS / 14/02/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEP TURRO BASSOLS / 31/10/2017 |
30/03/1930 March 2019 | DISS40 (DISS40(SOAD)) |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/03/1926 March 2019 | FIRST GAZETTE |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/03/189 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSEP TURRO BASSOLS / 08/04/2017 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
06/03/176 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / JOSEP TURRO BASSOLS / 15/05/2012 |
06/03/176 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEP TURRO BASSOLS / 15/05/2012 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
04/02/164 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/04/1521 April 2015 | 30/06/14 TOTAL EXEMPTION FULL |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
04/04/144 April 2014 | 30/06/13 TOTAL EXEMPTION FULL |
03/02/143 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
09/01/139 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
08/11/128 November 2012 | 30/06/12 TOTAL EXEMPTION FULL |
11/10/1211 October 2012 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM C/O REES POLLOCK 35 NEW BRIDGE STREET LONDON EC4V 6BW UNITED KINGDOM |
11/10/1211 October 2012 | REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 24C PRIMROSE GARDENS LONDON NW3 4TN UNITED KINGDOM |
14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM FLAT 4 43 ETON AVENUE LONDON NW3 3EP UNITED KINGDOM |
22/02/1222 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/04/117 April 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
06/04/116 April 2011 | CURREXT FROM 31/01/2011 TO 30/06/2011 |
12/01/1012 January 2010 | APPOINTMENT TERMINATED, DIRECTOR NELLIE KHANAM |
10/01/1010 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS NELLIE ALBELA KHANOM / 09/01/2010 |
07/01/107 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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