R & D 2 PIZZA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-03 with updates

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Appointment of Mr Manga Singh Dhillon as a director on 2024-07-25

View Document

25/07/2425 July 2024 Appointment of Mr Baldeep Singh Dhillon as a director on 2024-07-25

View Document

01/07/241 July 2024 Change of details for Mdj Group Ltd as a person with significant control on 2024-06-10

View Document

01/07/241 July 2024 Change of details for T&M Dhillon Group Limited as a person with significant control on 2024-06-10

View Document

01/07/241 July 2024 Cessation of Rs Group Investments Ltd as a person with significant control on 2024-06-10

View Document

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

View Accounts

21/06/2421 June 2024 Termination of appointment of Vipul Sharma as a director on 2024-06-03

View Document

15/02/2415 February 2024 Director's details changed for Mr Gurjeet Singh Dhillon on 2021-06-01

View Document

23/01/2423 January 2024 Change of details for T&M Dhillon Group Limited as a person with significant control on 2023-11-01

View Document

23/01/2423 January 2024 Change of details for Mdj Group Ltd as a person with significant control on 2023-11-01

View Document

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

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

23/09/2323 September 2023 Registered office address changed from Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ England to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on 2023-09-23

View Document

21/06/2321 June 2023 Change of details for Mdj Group Ltd as a person with significant control on 2019-09-30

View Document

20/06/2320 June 2023 Notification of T&M Dhillon Group Limited as a person with significant control on 2020-09-30

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

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

View Accounts

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Memorandum and Articles of Association

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 086551080002

View Document

27/05/2127 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 086551080003

View Document

30/04/2130 April 2021 PSC'S CHANGE OF PARTICULARS / MDJ GROUP LTD / 28/04/2021

View Document

27/04/2127 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086551080001

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

12/10/2012 October 2020 PSC'S CHANGE OF PARTICULARS / RS GROUP INVESTMENTS LTD / 12/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/08/2030 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GURJEET DHILLON / 14/05/2020

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

04/10/194 October 2019 CESSATION OF VIPUL SHARMA AS A PSC

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RS GROUP INVESTMENTS LTD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / DHILLONS INVESTMENTS LTD / 21/08/2017

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 32 HARMER STREET GRAVESEND KENT DA12 2AX

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIPUL SHARMA / 01/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD

View Document

24/06/1524 June 2015 SECOND FILING WITH MUD 19/08/14 FOR FORM AR01

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM, 234 SINGLEWELL ROAD, GRAVESEND, KENT, DA11 7RE

View Document

19/03/1519 March 2015 SECOND FILING FOR FORM AP01

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR AMIT SOOD

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIPUL SHARMA / 12/02/2014

View Document

30/10/1330 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086551080001

View Document

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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