- Company Overview for PIGSTY RESTAURANTS LIMITED (10881676)
- Filing history for PIGSTY RESTAURANTS LIMITED (10881676)
- People for PIGSTY RESTAURANTS LIMITED (10881676)
- More for PIGSTY RESTAURANTS LIMITED (10881676)
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) |
---|---|---|---|
23 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
24 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
06 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
06 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
17 Aug 2021 | AD01 | Registered office address changed from 79 - 81 Gloucester Road Bristol BS7 8AS to 10881676 Museum Street Wapping Wharf Bristol BS1 6ZA on 17 August 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
23 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 Nov 2018 | AA01 | Previous accounting period extended from 31 July 2018 to 30 September 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
25 Apr 2018 | AD01 | Registered office address changed from Unit 2 Riverside Business Park St Annes Road Bristol BS4 4ED United Kingdom to 79 - 81 Gloucester Road Bristol BS7 8AS on 25 April 2018 | |
11 Apr 2018 | PSC02 | Notification of The Jolly Hog Group Limited as a person with significant control on 15 September 2017 | |
11 Apr 2018 | PSC07 | Cessation of Maxim Julius Kohn as a person with significant control on 15 September 2017 | |
10 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 10 January 2018
|
|
29 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 15 September 2017
|
|
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-25
|