PIZZABOYPIZZAPOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-06-30

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW ENGLAND

View Document

14/02/2014 February 2020 SECRETARY'S CHANGE OF PARTICULARS / JOSEP TURRO BASSOLS / 14/02/2020

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEP TURRO BASSOLS / 14/02/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEP TURRO BASSOLS / 31/10/2017

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEP TURRO BASSOLS / 08/04/2017

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

06/03/176 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JOSEP TURRO BASSOLS / 15/05/2012

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEP TURRO BASSOLS / 15/05/2012

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

04/02/164 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

09/01/139 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

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

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 24C PRIMROSE GARDENS LONDON NW3 4TN UNITED KINGDOM

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM FLAT 4 43 ETON AVENUE LONDON NW3 3EP UNITED KINGDOM

View Document

22/02/1222 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/04/117 April 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

06/04/116 April 2011 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR NELLIE KHANAM

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NELLIE ALBELA KHANOM / 09/01/2010

View Document

07/01/107 January 2010 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