PIZZA OVERHEAD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Micro company accounts made up to 2024-10-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Director's details changed for Mr Blazej Krol on 2023-11-20

View Document

22/11/2322 November 2023 Registered office address changed from 4 Vermont Villas Vermont Street Hull HU5 1NQ to 53 Kingsbury Way Kingswood Hull HU7 3JE on 2023-11-22

View Document

22/11/2322 November 2023 Change of details for Mr Blazej Piotr Krol as a person with significant control on 2023-11-20

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-10-31

View Document

15/05/2315 May 2023 Director's details changed for Mr Blazej Krol on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Mr Blazej Piotr Krol as a person with significant control on 2023-05-15

View Document

26/04/2326 April 2023 Registered office address changed from The Bullpen Office1 Rock Farm Offices Seckington Tamworth B79 0LA United Kingdom to 4 Vermont Villas Vermont Street Hull HU5 1NQ on 2023-04-26

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAWID NIEBORAK

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR DAWID NIEBORAK

View Document

17/03/2017 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 2

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR BLAZEJ KROL / 11/09/2019

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM SUITE 3 MERCURY PARK AMBER CLOSE AMINGTON, TAMWORTH B77 4RP ENGLAND

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 5 ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD NORTH HYKEHAM LN6 3QX UNITED KINGDOM

View Document

19/10/1819 October 2018 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