ROLL&SHAKE LIMITED

Company Documents

DateDescription
30/01/2530 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

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

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 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

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

View Document

11/03/2411 March 2024 Registered office address changed from Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH United Kingdom to Building 01 Arc Uxbridge Sanderson Road Uxbridge Middlesex UB8 1DH on 2024-03-11

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

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 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

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

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Document

24/02/2224 February 2022 Current accounting period shortened from 2021-05-31 to 2020-12-31

View Document

15/12/2115 December 2021 Previous accounting period extended from 2020-12-31 to 2021-05-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

26/10/2126 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

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

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

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

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

25/06/1725 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

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

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

View Document

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

View Document

19/11/1519 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MAXWELL

View Document

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

View Document

08/06/158 June 2015 COMPANY NAME CHANGED PIZZAEXPRESS DELIVERED LIMITED CERTIFICATE ISSUED ON 08/06/15

View Document

08/06/158 June 2015 CHANGE OF NAME 11/05/2015

View Document

17/10/1417 October 2014 CURRSHO FROM 31/10/2015 TO 30/06/2015

View Document

15/10/1415 October 2014 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