P & A TAKEAWAYS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-14 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-14 with updates

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Termination of appointment of Adrian Peter Hill as a director on 2021-12-01

View Document

22/02/2222 February 2022 Termination of appointment of Pamela Marie Hill as a director on 2021-12-01

View Document

26/11/2126 November 2021 Appointment of Mrs Jayne Mary Lambert as a director on 2021-11-26

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 16/03/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CURREXT FROM 16/03/2021 TO 31/03/2021

View Document

16/03/2016 March 2020 Annual accounts for year ending 16 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

28/12/1928 December 2019 16/03/19 TOTAL EXEMPTION FULL

View Document

16/03/1916 March 2019 Annual accounts for year ending 16 Mar 2019

View Accounts

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MISS PAMELA MARIE O'NEIL / 28/06/2018

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA MARIE O'NEIL / 28/06/2018

View Document

02/01/192 January 2019 16/03/18 TOTAL EXEMPTION FULL

View Document

29/12/1829 December 2018 16/03/17 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CURRSHO FROM 28/02/2018 TO 16/03/2017

View Document

16/03/1816 March 2018 Annual accounts for year ending 16 Mar 2018

View Accounts

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MISS PAMELA MARIE O'NEIL / 15/02/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

15/02/1715 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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