Advanced company searchLink opens in new window

ITALIAN PIZZA CATERERS LTD

Company number 05486711

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)
25 Feb 2025 AA Micro company accounts made up to 30 June 2024
23 Sep 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
23 Sep 2024 AD01 Registered office address changed from 8 Percy Road London N12 8BU England to 2 Old Court Mews 311a Chase Road Southgate London N14 6JS on 23 September 2024
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
14 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
22 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
21 Aug 2018 PSC07 Cessation of Calogero Alu as a person with significant control on 21 August 2018
21 Aug 2018 TM01 Termination of appointment of Calogero Alu as a director on 1 August 2018
20 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
10 Aug 2017 PSC01 Notification of Artur Caci as a person with significant control on 10 August 2017
10 Aug 2017 AP01 Appointment of Mr. Emrulla Xhilaga as a director on 10 August 2017
10 Aug 2017 AP01 Appointment of Mr. Artur Caci as a director on 10 August 2017
10 Aug 2017 TM02 Termination of appointment of Celestina Alu as a secretary on 10 August 2017
10 Aug 2017 AD01 Registered office address changed from 96 Southover London N12 7HD to 8 Percy Road London N12 8BU on 10 August 2017
18 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates