20 THE PIAZZA LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewFull accounts made up to 2024-12-31

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

13/08/2413 August 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Termination of appointment of Thomas Glenn Attree as a director on 2024-03-18

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

22/12/2322 December 2023 Termination of appointment of Christopher Peter Alan Ward as a director on 2023-12-22

View Document

01/05/231 May 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Appointment of Ms Desna Lee Martin as a secretary on 2023-04-19

View Document

17/03/2317 March 2023 Appointment of Mr Christopher Peter Alan Ward as a director on 2023-03-06

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

07/01/227 January 2022 Director's details changed for Ms Michelle Veronica Athena Mcgrath on 2020-02-26

View Document

07/07/217 July 2021 Second filing to change the details of Situl Suryakant Jobanputra as a director

View Document

03/06/213 June 2021 Director's details changed for Mr Situl Suryakant Jobanputra on 2021-06-03

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE VERONICA ATHENA MCGRATH / 24/07/2019

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SITUL SURYAKANT JOBANPUTRA / 08/07/2019

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HAWKSWORTH / 11/10/2018

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE VERONICA ATHENA MCGRATH / 03/08/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MICHELLE VERONICA ATHENA MCGRATH

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE CURTIS

View Document

20/06/1620 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MISS LEIGH MCCAVENY

View Document

31/03/1631 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DENNES / 08/07/2015

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR THOMAS GLENN ATTREE

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER DENNES

View Document

08/04/158 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

18/04/1318 April 2013 ADOPT ARTICLES 28/03/2013

View Document

12/04/1312 April 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

28/03/1328 March 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