Advanced company searchLink opens in new window

ROMEO'S PIZZERIA LIMITED

Company number 13863466

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)
26 Aug 2024 PSC07 Cessation of Diana Paulete Fernandes Lopes as a person with significant control on 26 August 2024
26 Aug 2024 TM01 Termination of appointment of Diana Paulete Fernandes Lopes as a director on 26 August 2024
30 May 2024 AA Micro company accounts made up to 31 January 2024
23 Apr 2024 PSC01 Notification of Diana Paulete Fernandes Lopes as a person with significant control on 23 April 2024
18 Apr 2024 AP01 Appointment of Miss Diana Paulete Fernandes Lopes as a director on 18 April 2024
10 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
10 Apr 2024 PSC07 Cessation of Diana Maria Paulete Fernandes Lopes as a person with significant control on 1 April 2024
10 Apr 2024 TM01 Termination of appointment of Diana Maria Paulete Fernandes Lopes as a director on 1 April 2024
27 Oct 2023 CH01 Director's details changed for Mr William Carmont Carpenter on 26 October 2023
27 Oct 2023 CH01 Director's details changed for Miss Diana Maria Paulete Fernandes Lopes on 26 October 2023
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
24 Oct 2023 AD01 Registered office address changed from 2X102 Team Entrepreneurship, Business Building Frenchay Campus, Coldharbour Lane Bristol BS16 1QY England to 71-75 Shelton Street London WC2H 9JQ on 24 October 2023
17 Oct 2023 CH01 Director's details changed for Miss Diana Maria Paulete Fernandes Lopes on 6 October 2023
03 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with updates
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
15 Mar 2022 CERTNM Company name changed romeo's pizzaria LIMITED\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-13
13 Mar 2022 CH01 Director's details changed for Mrs William Carmont Carpenter on 13 March 2022
02 Mar 2022 AP01 Appointment of Mrs William Carmont Carpenter as a director on 2 March 2022
02 Mar 2022 AD01 Registered office address changed from Frenchay Campus Coldharbour Lane Bristol BS16 1QY England to 2X102 Team Entrepreneurship, Business Building Frenchay Campus, Coldharbour Lane Bristol BS16 1QY on 2 March 2022
02 Mar 2022 PSC07 Cessation of Samuel Robert Davis as a person with significant control on 2 March 2022
21 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-21
  • GBP 3