Advanced company searchLink opens in new window

SME PIZZA (2) LIMITED

Company number 06797296

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)
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
  • GBP 1
08 Oct 2015 AA Full accounts made up to 31 March 2015