- Company Overview for ABD PIZZAS LIMITED (NI612450)
- Filing history for ABD PIZZAS LIMITED (NI612450)
- People for ABD PIZZAS LIMITED (NI612450)
- Charges for ABD PIZZAS LIMITED (NI612450)
- More for ABD PIZZAS LIMITED (NI612450)
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) |
---|---|---|---|
29 Jan 2025 | MR04 | Satisfaction of charge NI6124500003 in full | |
29 Jan 2025 | MR04 | Satisfaction of charge NI6124500004 in full | |
12 Nov 2024 | AA | Unaudited abridged accounts made up to 29 October 2023 | |
08 Oct 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
13 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/10/22 | |
13 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/10/22 | |
30 Apr 2024 | AA | Unaudited abridged accounts made up to 29 October 2022 | |
23 Oct 2023 | AA01 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 | |
24 Jul 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
24 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
31 Jan 2023 | AA01 | Previous accounting period extended from 30 April 2022 to 31 October 2022 | |
09 Dec 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
30 Nov 2022 | MR04 | Satisfaction of charge NI6124500002 in full | |
25 Oct 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
06 Jul 2022 | PSC02 | Notification of Elite Pizzas Limited as a person with significant control on 17 December 2021 | |
06 Jul 2022 | PSC07 | Cessation of Endzone Investments Limited as a person with significant control on 17 December 2021 | |
06 Jul 2022 | PSC02 | Notification of Endzone Investments Limited as a person with significant control on 9 March 2020 | |
06 Jul 2022 | PSC07 | Cessation of Conall John Humston as a person with significant control on 9 March 2020 | |
06 Jan 2022 | TM01 | Termination of appointment of Conall John Humston as a director on 20 December 2021 | |
06 Jan 2022 | TM01 | Termination of appointment of Justin Paul Quirk as a director on 20 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Miss Nicola Julie Frampton as a director on 20 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Miss Laura Hannah Tarran as a director on 20 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Mike Racz as a director on 20 December 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from 70 Scotch Street Dungannon BT70 1BJ Northern Ireland to Office at Unit E6 Ronan Valley Business Park 58/60 Ballyronan Road Magherafelt Derry BT45 6EW on 23 December 2021 | |
22 Dec 2021 | MR01 | Registration of charge NI6124500004, created on 20 December 2021 |