- Company Overview for SME PIZZA (2) LIMITED (06797296)
- Filing history for SME PIZZA (2) LIMITED (06797296)
- People for SME PIZZA (2) LIMITED (06797296)
- Charges for SME PIZZA (2) LIMITED (06797296)
- More for SME PIZZA (2) LIMITED (06797296)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
05 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
23 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
23 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
03 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
09 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 | |
06 Apr 2017 | TM02 | Termination of appointment of Sushma Esmail as a secretary on 31 March 2017 | |
25 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
25 May 2016 | AP01 | Appointment of Mr Aly Mohammed Esmail as a director on 1 April 2016 | |
25 May 2016 | AD01 | Registered office address changed from 133 High Street North Dunstable Bedfordshire LU6 1JN to Runway House the Runway Ruislip Middlesex HA4 6SE on 25 May 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
08 Oct 2015 | AA | Full accounts made up to 31 March 2015 |