PIZZAEXPRESS MERCHANDISING LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Registration of charge 032858340010, created on 2025-05-27

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

29/01/2529 January 2025 Second filing for the appointment of Mr Colin David Elliot as a director

View Document

14/01/2514 January 2025 Appointment of Mr Colin David Elliot as a director on 2025-01-13

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Change of details for Pizzaexpress Limited as a person with significant control on 2024-03-04

View Document

09/04/249 April 2024 Appointment of Miss Mandeep Kaur Sandhu as a secretary on 2024-04-06

View Document

09/04/249 April 2024 Termination of appointment of Joanne Clare Bennett as a director on 2024-04-06

View Document

09/04/249 April 2024 Termination of appointment of Joanne Clare Bennett as a secretary on 2024-04-06

View Document

11/03/2411 March 2024 Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX to Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH on 2024-03-11

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2023-01-01

View Document

10/08/2310 August 2023 Director's details changed for Mrs Joanne Clare Bennett on 2023-08-01

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Nicola Zoe Bowley as a director on 2022-12-21

View Document

04/10/224 October 2022 Full accounts made up to 2022-01-02

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

26/10/2126 October 2021 Appointment of Nicola Zoe Bowley as a director on 2021-10-21

View Document

25/10/2125 October 2021 Appointment of Ms Mandeep Kaur Sandhu as a director on 2021-10-21

View Document

25/10/2125 October 2021 Termination of appointment of David Lachlan Campbell as a director on 2021-10-13

View Document

05/10/215 October 2021 Full accounts made up to 2021-01-03

View Document

19/07/2119 July 2021 Registration of charge 032858340009, created on 2021-07-16

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JINLONG WANG / 10/07/2019

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JINLONG WANG / 13/07/2018

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

25/01/1825 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIZZAEXPRESS LIMITED

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED JINLONG WANG

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

05/09/165 September 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

08/02/168 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 28/06/15

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL HODGSON / 29/07/2015

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 29/06/14

View Document

03/02/153 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 ARTICLES OF ASSOCIATION

View Document

27/11/1427 November 2014 ALTER ARTICLES 12/11/2014

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032858340007

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/08/1429 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MR ANDREW DAVID PELLINGTON

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR HARVEY SMYTH

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY JACKIE FREEMAN

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR JACKIE FREEMAN

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACKIE DOREEN FREEMAN / 08/05/2014

View Document

08/05/148 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JACKIE DOREEN FREEMAN / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JOHN SMYTH / 08/05/2014

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR RICHARD PAUL HODGSON

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ANDREW DAVID PELLINGTON

View Document

13/03/1413 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/02/1318 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 01/07/12

View Document

30/05/1230 May 2012 AGREEMENT AUTH TO APPROVE TERMS 05/09/2011

View Document

09/02/129 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 26/06/11

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/02/113 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 27/06/10

View Document

02/02/102 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 28/06/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 FULL ACCOUNTS MADE UP TO 29/06/08

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM HUNTON HOUSE HIGHBRIDGE ESTATE OXFORD ROAD UXBRIDGE UB8 1HU

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE FREEMAN / 14/07/2008

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE FREEMAN / 14/07/2008

View Document

11/07/0811 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACKIE FREEMAN / 11/07/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 01/07/07

View Document

21/04/0721 April 2007 AUDITOR'S RESIGNATION

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0720 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/03/0720 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/02/0726 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 02/07/06

View Document

02/01/072 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/072 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 26/06/05

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 1 UNION BUSINESS PARK FLORENCE WAY UXBRIDGE MIDDLESEX UB8 2LS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 29/01/05; NO CHANGE OF MEMBERS

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/054 January 2005 AGREEMENT DOCUMENTS 13/12/04

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/01/054 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/09/041 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/041 September 2004 DEBT SECURITIES FIN ASS 11/08/04

View Document

01/09/041 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0414 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0414 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/0411 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/0411 June 2004 AGREE VAR 02/06/04

View Document

11/06/0411 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

13/12/0213 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0126 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 7 MCKAY TRADING ESTATE KENSAL ROAD LONDON W10 5BN

View Document

26/02/0126 February 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

19/12/9719 December 1997 EXEMPTION FROM APPOINTING AUDITORS 10/12/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/06/97

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

10/12/9610 December 1996 COMPANY NAME CHANGED CATBELL LIMITED CERTIFICATE ISSUED ON 11/12/96

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

29/11/9629 November 1996 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