AGR 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 Confirmation statement made on 2025-07-24 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/12/229 December 2022 Change of details for Mr Amninder Singh Sandhu as a person with significant control on 2022-12-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Director's details changed for Mr Amninder Singh Sandhu on 2022-04-12

View Document

25/04/2225 April 2022 Director's details changed for Mr Amninder Singh Sandhu on 2022-04-12

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

12/06/2012 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 8 KESTREL WAY WOKINGHAM RG41 3HA ENGLAND

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 18 HILDENS DRIVE TILEHURST READING RG31 5HU ENGLAND

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY PAULINA RYS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR AMNINDER SINGH SANDHU / 24/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR AMNINDER SINGH SANDHU / 24/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMNINDER SINGH SANDHU / 24/04/2019

View Document

25/04/1925 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINA RYS / 24/04/2019

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 27 CARTERS RISE CALCOT READING RG31 7XS ENGLAND

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 29 NEUMAN CRESCENT BRACKNELL RG12 7GL ENGLAND

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/03/1831 March 2018 CESSATION OF SANJIV KUMAR SHARMA AS A PSC

View Document

31/03/1831 March 2018 APPOINTMENT TERMINATED, DIRECTOR SANJIV SHARMA

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 CESSATION OF AMNINDER SINGH SANDHU AS A PSC

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJIV KUMAR SHARMA

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMNINDER SINGH SANDHU

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR SANJIV KUMAR SHARMA

View Document

10/06/1710 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMNINDER SINGH SANDHU / 19/05/2017

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 74 HIGH STREET BRACKNELL BERKSHIRE RG12 1AL ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR SANJIV SHARMA

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MRS PAULINA RYS

View Document

28/05/1628 May 2016 SECOND FILING WITH MUD 12/05/16 FOR FORM AR01

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR SANJIV KUMAR SHARMA

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM, 202 CHURCHILL HOUSE 1 LONDON ROAD, SLOUGH, SL3 7FJ, ENGLAND

View Document

12/04/1612 April 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