- Company Overview for HONEST CRUST SOURDOUGH PIZZA LTD (09296370)
- Filing history for HONEST CRUST SOURDOUGH PIZZA LTD (09296370)
- People for HONEST CRUST SOURDOUGH PIZZA LTD (09296370)
- More for HONEST CRUST SOURDOUGH PIZZA LTD (09296370)
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 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
16 Sep 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
23 Nov 2023 | AA01 | Previous accounting period shortened from 27 November 2022 to 26 November 2022 | |
30 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
26 Aug 2023 | AA01 | Previous accounting period shortened from 28 November 2022 to 27 November 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
27 Oct 2022 | CH01 | Director's details changed for Miss Victoria Elizabeth Kelsall on 27 October 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mr Richard Neil Carver on 27 October 2022 | |
27 Oct 2022 | PSC04 | Change of details for Mr Richard Neil Carver as a person with significant control on 27 October 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mr Richard Neil Carver on 27 October 2022 | |
27 Oct 2022 | PSC04 | Change of details for Miss Victoria Elizabeth Kelsall as a person with significant control on 27 October 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Miss Victoria Elizabeth Kelsall on 27 October 2022 | |
01 Sep 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
26 Aug 2022 | AA01 | Previous accounting period shortened from 29 November 2021 to 28 November 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
26 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
09 Nov 2020 | AD01 | Registered office address changed from Office 404 the Bonded Warehouse Lower Byrom Street Manchester Greater Manchester M3 4AP England to 1B Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on 9 November 2020 | |
17 Feb 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Sep 2018 | CH01 | Director's details changed for Miss Victoria Elizabeth Kelsall on 28 September 2018 |