- Company Overview for PIZZA METRO PIZZA LIMITED (04752130)
- Filing history for PIZZA METRO PIZZA LIMITED (04752130)
- People for PIZZA METRO PIZZA LIMITED (04752130)
- Charges for PIZZA METRO PIZZA LIMITED (04752130)
- More for PIZZA METRO PIZZA LIMITED (04752130)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 May 2021 | PSC01 | Notification of Diego Palladino as a person with significant control on 6 May 2021 | |
27 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 27 April 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
27 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 July 2014
|
|
26 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 8 July 2014
|
|
19 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Dec 2019 | CH03 | Secretary's details changed for Gina Palladino on 4 December 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mr Diego Palladino on 4 December 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 27 Mortimer Street London W1T 3BL on 29 October 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
12 Feb 2019 | PSC07 | Cessation of Kunap Holdings Limited as a person with significant control on 6 April 2016 | |
01 Nov 2018 | CH01 | Director's details changed for Mr Diego Palladino on 24 October 2018 | |
01 Nov 2018 | CH03 | Secretary's details changed for Gina Palladino on 24 October 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 | |
12 Jul 2018 | MR04 | Satisfaction of charge 047521300006 in full |