- Company Overview for THE REAL PIZZA COMPANY LIMITED (08067422)
- Filing history for THE REAL PIZZA COMPANY LIMITED (08067422)
- People for THE REAL PIZZA COMPANY LIMITED (08067422)
- More for THE REAL PIZZA COMPANY LIMITED (08067422)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
21 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
21 Jan 2024 | PSC07 | Cessation of Edward Stacey-Clear as a person with significant control on 1 November 2023 | |
14 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
23 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
15 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
28 Jan 2021 | AP01 | Appointment of Mr Paul Betchley as a director on 27 January 2021 | |
28 Jan 2021 | AP01 | Appointment of Mr Matthew Lawrance Fielder as a director on 27 January 2021 | |
28 Jan 2021 | PSC04 | Change of details for Mr Edward Charles Stacey-Clear as a person with significant control on 27 January 2021 | |
28 Jan 2021 | PSC01 | Notification of Paul Betchley as a person with significant control on 27 January 2021 | |
28 Jan 2021 | PSC01 | Notification of Matthew Fielder as a person with significant control on 27 January 2021 | |
28 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 27 January 2021
|
|
14 Oct 2020 | AD01 | Registered office address changed from Unit 11 Lloyds Court Manor Road Crawley RH10 9QU United Kingdom to Unit 11 Lloyds Court, Manor Royal Crawley RH10 9QU on 14 October 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from Broadway Court Brighton Road Lancing West Sussex BN15 8JT United Kingdom to Unit 11 Lloyds Court Manor Road Crawley RH10 9QU on 14 October 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
24 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
08 May 2019 | AA | Micro company accounts made up to 31 May 2018 | |
15 Mar 2019 | AD01 | Registered office address changed from Winterfall Barn Rookery Hill Outwood Redhill RH1 5QZ England to Broadway Court Brighton Road Lancing West Sussex BN15 8JT on 15 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 20 Westlands Way Oxted Surrey RH8 0nd to Winterfall Barn Rookery Hill Outwood Redhill RH1 5QZ on 5 March 2019 | |
09 Jan 2019 | TM02 | Termination of appointment of Pamela Kathleen Manster as a secretary on 8 January 2019 | |
25 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates |