QUALITY PIZZA (NORTHANTS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-11-06 with no updates

View Document

16/09/2516 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

26/10/2126 October 2021 Notification of Azadeh Mashayekhi as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Change of details for Mr Mehrdad Mashayekhi as a person with significant control on 2021-10-26

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/12/2026 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR MAHMOOD AHMED

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM DESAI & CO ACCOUNTANTS, DESAI HOUSE, 9-13 HOLBROOK LANE COVENTRY CV6 4AD

View Document

22/08/1922 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 DIRECTOR APPOINTED MR MAHMOOD AHMED

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 DIRECTOR APPOINTED MRS AZADEH MASHAYEKHI

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/01/1522 January 2015 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