Advanced company searchLink opens in new window

CAPITAL PIZZA REALTY LIMITED

Company number 09670351

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 Oct 2024 AA Accounts for a dormant company made up to 31 July 2024
29 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
06 Nov 2023 AA Accounts for a dormant company made up to 31 July 2023
21 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
22 Nov 2022 AA Accounts for a dormant company made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
06 Dec 2021 AA Accounts for a dormant company made up to 31 July 2021
05 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
22 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
22 Oct 2020 PSC05 Change of details for Answerbuy Limited as a person with significant control on 3 February 2020
22 Oct 2020 PSC05 Change of details for Bansols Directors Limited as a person with significant control on 3 February 2020
07 Sep 2020 CH04 Secretary's details changed for Answerbuy Limited on 3 February 2020
17 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
07 Feb 2020 AD01 Registered office address changed from The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB to 12 North Bar Banbury OX16 0TB on 7 February 2020
12 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
04 Dec 2018 AA Accounts for a dormant company made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
17 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
18 Nov 2015 TM01 Termination of appointment of Amir Housang Zarinabad as a director on 5 October 2015
18 Nov 2015 AP01 Appointment of Miss Rebecca Elizabeth Pearcy as a director on 5 October 2015
27 Aug 2015 CERTNM Company name changed bansols eighty-six LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25