WHAT THE PITTA LTD

Company Documents

DateDescription
07/03/257 March 2025 Appointment of a voluntary liquidator

View Document

07/03/257 March 2025 Statement of affairs

View Document

07/03/257 March 2025 Resolutions

View Document

07/03/257 March 2025 Registered office address changed from C/O C/O Certax Accountancy (Palmers Green) 8 Clock House Parade North Circular Road London N13 6BG England to Alpha House 176a High Street Barnet EN5 5SZ on 2025-03-07

View Document

24/01/2524 January 2025 Director's details changed for Mr Cem Kaymaz-Yildiz on 2025-01-23

View Document

24/01/2524 January 2025 Change of details for Mr Cem Kaymaz-Yildiz as a person with significant control on 2025-01-23

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Change of details for Mr Cem Kaymaz-Yildiz as a person with significant control on 2024-08-01

View Document

10/01/2410 January 2024 Amended total exemption full accounts made up to 2022-08-31

View Document

02/12/232 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/07/213 July 2021 Director's details changed for Mr Cem Kaymaz-Yildiz on 2021-07-02

View Document

03/07/213 July 2021 Director's details changed for Mr Rojdan Atil Gul on 2021-07-02

View Document

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

View Accounts

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

11/04/1811 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROJDAN ATIL GUL / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CEM KAYMAZ-YILDIZ / 01/06/2017

View Document

19/08/1619 August 2016 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