PIZZA CAKE (STEVENSTON) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewNotification of Rs Group Investments Limited as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Lisa Wendy Tobias as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewCessation of Jason Hyman Fisher as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewCessation of Lisa Wendy Tobias as a person with significant control on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Vipul Sharma as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Jason Hyman Fisher as a director on 2025-07-31

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

20/06/1920 June 2019 CESSATION OF GRAEME PAUL TOBIAS AS A PSC

View Document

08/03/198 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5682790001

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

10/10/1710 October 2017 CURREXT FROM 30/06/2018 TO 31/10/2018

View Document

08/06/178 June 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