Advanced company searchLink opens in new window

AGR PIZZA LTD

Company number 10120183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2024 AA Micro company accounts made up to 30 April 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
09 Dec 2022 PSC04 Change of details for Mr Amninder Singh Sandhu as a person with significant control on 9 December 2022
14 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 30 April 2022
26 Apr 2022 PSC04 Change of details for Mr Amninder Singh Sandhu as a person with significant control on 12 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Amninder Singh Sandhu on 12 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Amninder Singh Sandhu on 12 April 2022
21 Mar 2022 CS01 Confirmation statement made on 10 August 2021 with no updates
20 May 2021 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 30 April 2019
25 Nov 2019 AD01 Registered office address changed from 8 Kestrel Way Wokingham RG41 3HA England to 18 Hildens Drive Tilehurst Reading RG31 5HU on 25 November 2019
25 Nov 2019 AD01 Registered office address changed from 18 Hildens Drive Tilehurst Reading RG31 5HU England to 8 Kestrel Way Wokingham RG41 3HA on 25 November 2019
31 Oct 2019 TM02 Termination of appointment of Paulina Rys as a secretary on 30 October 2019
26 Apr 2019 PSC04 Change of details for Mr Amninder Singh Sandhu as a person with significant control on 24 April 2019
26 Apr 2019 PSC04 Change of details for Mr Amninder Singh Sandhu as a person with significant control on 24 April 2019
25 Apr 2019 CH01 Director's details changed for Mr Amninder Singh Sandhu on 24 April 2019
25 Apr 2019 CH03 Secretary's details changed for Mrs Paulina Rys on 24 April 2019
24 Apr 2019 AD01 Registered office address changed from 27 Carters Rise Calcot Reading RG31 7XS England to 18 Hildens Drive Tilehurst Reading RG31 5HU on 24 April 2019
01 Apr 2019 AD01 Registered office address changed from 29 Neuman Crescent Bracknell RG12 7GL England to 27 Carters Rise Calcot Reading RG31 7XS on 1 April 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 30 April 2018