Advanced company searchLink opens in new window

A & H PIZZA UK LTD

Company number 05690664

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)
13 Aug 2018 AP01 Appointment of Mr Ravi Purushothaman as a director on 9 August 2018
20 Jul 2018 PSC07 Cessation of Kpmbilagi Limited as a person with significant control on 17 July 2018
19 Jul 2018 PSC02 Notification of Pizza London Ltd as a person with significant control on 17 July 2018
17 May 2018 AA01 Previous accounting period extended from 31 December 2017 to 21 January 2018
07 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
21 Dec 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
21 Dec 2016 CH01 Director's details changed for Mr Amir Housang Zarinabad on 21 December 2016
21 Dec 2016 AD01 Registered office address changed from 190 Billet Road London E17 5DX England to 598 Holloway Road London N19 3PH on 21 December 2016
02 Sep 2016 MR01 Registration of charge 056906640003, created on 2 September 2016
31 Aug 2016 MR04 Satisfaction of charge 2 in full
18 May 2016 AP03 Appointment of Mr Ravi Purushothaman as a secretary on 18 May 2016
07 May 2016 AA Accounts for a small company made up to 31 July 2015
04 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 142
22 Oct 2015 TM01 Termination of appointment of Ajaz Akhtar Mirza as a director on 6 October 2015
19 Oct 2015 MR05 All of the property or undertaking has been released from charge 2
27 Apr 2015 AA Accounts for a small company made up to 31 July 2014
05 Feb 2015 AD01 Registered office address changed from 555/557 Cranbrook Road Ilford Essex IG2 6HE to 190 Billet Road London E17 5DX on 5 February 2015
05 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 142
02 May 2014 AA Accounts for a small company made up to 31 July 2013
06 Mar 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 142
06 Mar 2014 CH01 Director's details changed for Mr Ajaz Akhtar Mirza on 6 March 2014
08 Aug 2013 AA Accounts for a small company made up to 31 July 2012
03 Aug 2013 MR04 Satisfaction of charge 1 in full