RED PLANET PIZZA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-05-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/12/234 December 2023 Termination of appointment of Bita Torof as a secretary on 2023-12-01

View Document

04/12/234 December 2023 Appointment of Ms Bita Torof as a secretary on 2023-12-01

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / BITA TOROF / 07/11/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR MASOOD TOROF / 07/11/2017

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM BISHOP HOUSE 28 SECOND CROSS ROAD TWICKENHAM TW2 5RF

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MASOOD TOROF / 07/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / BITA TOROF / 31/01/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MASOOD TOROF / 31/01/2016

View Document

24/02/1624 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 CURREXT FROM 28/02/2015 TO 31/05/2015

View Document

23/03/1523 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM C/O WONEA HOUSE 2 RICHMOND ROAD ISLEWORTH MIDDLESEX TW7 7BL

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/02/1214 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM RIZVI SUITE CRANESHAW HOUSE 8 DOUGLAS ROAD HOUNSLOW MIDDLESEX TW3 1DA

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASOOD TOROF / 12/02/2010

View Document

05/03/105 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM C/O RIZVI & CO 1 YORK PARADE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AA

View Document

06/02/096 February 2009 28/02/08 PARTIAL EXEMPTION

View Document

23/12/0823 December 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 7 WESTMORELAND HOUSE CUMBERLAND PARK SCRUBS LANE LONDON NW10 6RE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 447 HIGH ROAD WILLESDEN LONDON NW10 2JJ

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

03/08/023 August 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 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