PIZZA POMODORO LIMITED

Ciro's Pizza Pomodoro Ciro's Pizza Pomodoro, London, SW3 1NY, England
StatusACTIVE
Company No.03428585
CategoryPrivate Limited Company
Incorporated03 Sep 1997
Age26 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

PIZZA POMODORO LIMITED is an active private limited company with number 03428585. It was incorporated 26 years, 10 months, 29 days ago, on 03 September 1997. The company address is Ciro's Pizza Pomodoro Ciro's Pizza Pomodoro, London, SW3 1NY, England.



Company Fillings

Change person secretary company with change date

Date: 05 Jul 2024

Action Date: 05 Jul 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-07-05

Officer name: Mr Ciro Coppola

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2024

Action Date: 04 Jul 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ciro Coppola

Appointment date: 2024-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciro Coppola

Termination date: 2023-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-16

Old address: Bezant House Bradgate Park View Chellaston Derby DE73 5UH

New address: Ciro's Pizza Pomodoro 51 Beauchamp Place London SW3 1NY

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2020

Action Date: 23 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-23

Capital : 70 GBP

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ciro Coppola

Appointment date: 2019-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonio Coppola

Appointment date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2016

Action Date: 04 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034285850002

Charge creation date: 2016-08-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2016

Action Date: 04 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034285850003

Charge creation date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034285850001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-12

Old address: Unit 13 the Courtyard Stenson Road Coalville Leicestershire LE67 4JP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2010

Action Date: 24 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-24

Old address: Unit 9 the Courtyard Stenson Road Coalville Leics LE67 4JP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr ciro coppola

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary tommaso coppola

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 13/09/07 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2002

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 1999

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1998

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 09 Mar 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 05 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Sep 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANATEC SOFTWARE LTD

23 FERNHURST ROAD,READING,RG31 7EA

Number:01823642
Status:ACTIVE
Category:Private Limited Company

GLADSTONE CONSTRUCTION CIVIL ENGINEERING LIMITED

UNIT 3 ROCKLEIGH COURT,WELLINGBOROUGH,NN9 5EL

Number:05116943
Status:ACTIVE
Category:Private Limited Company

HEWITT-PYKE AESTHETICS LIMITED

7 OAKUM COURT,CHATHAM,ME4 5JL

Number:11779284
Status:ACTIVE
Category:Private Limited Company

JULIAN DALTON LIMITED

5 MOUNT PLEASANT,WITNEY,OX28 1JE

Number:04415128
Status:ACTIVE
Category:Private Limited Company

RICHMOND TOPCO LIMITED

5-25 BURR ROAD,LONDON,SW18 4SQ

Number:10493695
Status:ACTIVE
Category:Private Limited Company

SPARK MARKETING LIMITED

109A HAVANT ROAD,PORTSMOUTH,PO6 2AH

Number:11221855
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source