PRETZEL LOGIC UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Director's details changed for Ms Sonia Pau on 2024-12-17

View Document

17/12/2417 December 2024 Secretary's details changed for Ms Sonia Pau on 2024-12-17

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-08 with updates

View Document

26/03/2426 March 2024 Change of details for Mr Robert Tamas Granicz as a person with significant control on 2024-03-20

View Document

26/03/2426 March 2024 Change of details for Mr Robert Tamas Granicz as a person with significant control on 2024-03-20

View Document

25/03/2425 March 2024 Director's details changed for Ms Sonia Pau on 2024-03-20

View Document

25/03/2425 March 2024 Termination of appointment of Robert Tamas Granicz as a secretary on 2023-11-15

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Registered office address changed from Blue Bell House 9 High Street Collyweston Stamford PE9 3PW England to Searson House 8 Searson Close Tallington Stamford Lincolnshire PE9 4RF on 2024-03-25

View Document

25/03/2425 March 2024 Secretary's details changed for Ms Sonia Pau on 2024-03-20

View Document

25/03/2425 March 2024 Director's details changed for Mr Robert Tamas Granicz on 2024-03-20

View Document

25/03/2425 March 2024 Director's details changed for Mr Robert Tamas Granicz on 2024-03-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Appointment of Ms Sonia Pau as a director on 2023-11-15

View Document

06/09/236 September 2023 Termination of appointment of Jimmy Yang Driggers as a director on 2023-08-29

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

02/05/232 May 2023 Appointment of Ms Sonia Pau as a secretary on 2023-05-01

View Document

23/03/2323 March 2023 Change of details for Mr Robert Tamas Granicz as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Secretary's details changed for Robert Granicz on 2023-03-22

View Document

07/03/237 March 2023 Appointment of Mr Jimmy Yang Driggers as a director on 2023-03-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076984180002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/07/2018

View Document

03/09/183 September 2018 08/07/18 STATEMENT OF CAPITAL GBP 2.00

View Document

01/06/181 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT TAMAS GRANICZ / 25/01/2018

View Document

08/04/188 April 2018 CESSATION OF PRETZEL LOGIC 1 LLLP AS A PSC

View Document

08/04/188 April 2018 CESSATION OF ROBERT TAMAS GRANICZ AS A PSC

View Document

14/02/1814 February 2018 SUB-DIVISION 25/01/18

View Document

12/02/1812 February 2018 25/01/2018

View Document

30/01/1830 January 2018 CORPORATE SECRETARY APPOINTED STREETS FINANCIAL CONSULTING PLC

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TAMAS GRANICZ

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 3 BACK LANE COLLYWESTON STAMFORD LINCOLNSHIRE PE9 3PJ

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRANICZ / 21/02/2017

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GRANICZ / 21/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRANICZ / 21/02/2017

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET GRANICZ

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET GRANICZ

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR ROBERT GRANICZ

View Document

05/06/145 June 2014 SECRETARY APPOINTED ROBERT GRANICZ

View Document

09/08/139 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/123 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 22 PETERBOROUGH ROAD WANSFORD PETERBOROUGH PE8 6JN UNITED KINGDOM

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRANICZ

View Document

06/01/126 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/126 January 2012 12/12/11 STATEMENT OF CAPITAL GBP 2

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GRANICZ / 16/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAMAS GRANICZ / 16/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAMAS GRANICZ / 16/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GRANICZ / 16/11/2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS GRANICZ / 09/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS GRANICZ / 09/11/2011

View Document

07/11/117 November 2011 DIRECTOR APPOINTED ROBERT THOMAS GRANICZ

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR PINSENT MASONS DIRECTOR LIMITED

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL HILDRED

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MARGARET GRANICZ

View Document

08/07/118 July 2011 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