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)
04 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
13 Nov 2014 AA Full accounts made up to 31 March 2014
11 Nov 2014 TM01 Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014
03 Apr 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
08 Oct 2013 AA Full accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
06 Mar 2013 AD01 Registered office address changed from Charlwood House the Runway South Ruislip Middlesex HA4 6SE United Kingdom on 6 March 2013
04 Oct 2012 AA Full accounts made up to 1 April 2012
01 Mar 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
19 Dec 2011 AA Full accounts made up to 27 March 2011
17 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
17 Mar 2011 AD04 Register(s) moved to registered office address
02 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
20 Apr 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
10 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
05 Mar 2010 CERTNM Company name changed sme (midlands) LTD\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
05 Mar 2010 CONNOT Change of name notice
03 Mar 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
03 Mar 2010 AD03 Register(s) moved to registered inspection location
03 Mar 2010 AD02 Register inspection address has been changed
02 Mar 2010 CH01 Director's details changed for Mr Mohamed Fazal Esmail on 1 November 2009
02 Mar 2010 CH01 Director's details changed for Mrs Sushma Bhatia Esmail on 1 November 2009
21 Jan 2009 NEWINC Incorporation