MYPIZZA SLICE LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

05/12/245 December 2024 Registered office address changed from 4th Floor Mcauley House 2-14 Castle Street Belfast County Antrim BT1 1SA Northern Ireland to 3rd Floor the Centre Point Building 24 Ormeau Avenue Belfast BT2 8HS on 2024-12-05

View Document

12/11/2412 November 2024 Director's details changed for Mr Ilir Sela on 2024-11-07

View Document

12/11/2412 November 2024 Termination of appointment of Jason Ordway as a director on 2024-09-27

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/04/2430 April 2024 Accounts for a small company made up to 2022-12-31

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2021-12-31

View Document

12/05/2312 May 2023 Notification of Slice Solutions, Inc. as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Cessation of Ilir Sela as a person with significant control on 2023-05-12

View Document

28/02/2328 February 2023 Second filing of Confirmation Statement dated 2022-11-01

View Document

27/02/2327 February 2023 Change of details for Mr Ilir Sela as a person with significant control on 2017-11-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2020-12-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

14/01/2014 January 2020 Registered office address changed from , 3rd Floor, Ascot House 24-31 Shaftesbury Square, Belfast, BT2 7DB, Northern Ireland to 4th Floor Mcauley House 2-14 Castle Street Belfast County Antrim BT1 1SA on 2020-01-14

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR JOHN RUCKER

View Document

09/07/199 July 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM MARLBOROUGH HOUSE 30 VICTORIA STREET BELFAST BT1 3GG UNITED KINGDOM

View Document

29/08/1829 August 2018 Registered office address changed from , Marlborough House 30 Victoria Street, Belfast, BT1 3GG, United Kingdom to 4th Floor Mcauley House 2-14 Castle Street Belfast County Antrim BT1 1SA on 2018-08-29

View Document

05/02/185 February 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ILIR SELA

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LLIR SELIR / 02/11/2017

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR IIIR SELIR / 02/11/2017

View Document

02/11/172 November 2017 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