Advanced company searchLink opens in new window

BIG MANNYS' PIZZA LIMITED

Company number SC690985

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)
08 Jan 2025 AA Total exemption full accounts made up to 31 December 2023
09 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
24 Mar 2024 TM01 Termination of appointment of Simon Henry Dyer Cowie as a director on 24 March 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
20 Dec 2021 CH01 Director's details changed for Callum James Wright on 20 December 2021
20 Dec 2021 CH01 Director's details changed for Mr Philip Cameron Adams on 20 December 2021
20 Dec 2021 PSC04 Change of details for Callum James Wright as a person with significant control on 20 December 2021
20 Dec 2021 PSC04 Change of details for Mr Philip Cameron Adams as a person with significant control on 20 December 2021
25 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
12 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2021 AP01 Appointment of Callum James Wright as a director on 7 August 2021
07 Aug 2021 PSC01 Notification of Callum James Wright as a person with significant control on 7 August 2021
07 Aug 2021 PSC01 Notification of Ashley Robert Adams as a person with significant control on 7 August 2021
07 Aug 2021 AP01 Appointment of Ashley Robert Adams as a director on 7 August 2021
07 Aug 2021 AP01 Appointment of Simon Henry Dyer Cowie as a director on 7 August 2021
07 Aug 2021 PSC04 Change of details for Mr Philip Cameron Adams as a person with significant control on 7 August 2021
07 Aug 2021 AP04 Appointment of Infinity Secretaries Limited as a secretary on 7 August 2021
07 Aug 2021 SH01 Statement of capital following an allotment of shares on 7 August 2021
  • GBP 1,000
09 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-05
02 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-02
  • GBP 1