PIZZA POMODORO LIMITED
Status | ACTIVE |
Company No. | 03428585 |
Category | Private Limited Company |
Incorporated | 03 Sep 1997 |
Age | 26 years, 10 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Jan 2020
Action Date: 23 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-23
Capital : 70 GBP
Documents
Resolution
Date: 28 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 27 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034285850001
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr ciro coppola
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary tommaso coppola
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 16 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008
Documents
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
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/07; full list of members
Documents
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
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
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/06; full list of members
Documents
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
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/05; full list of members
Documents
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
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/04; full list of members
Documents
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
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/03; full list of members
Documents
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
Legacy
Date: 08 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/02; full list of members
Documents
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
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
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
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/01; full list of members
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/00; full list of members
Documents
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
Legacy
Date: 13 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/99; full list of members
Documents
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
Legacy
Date: 23 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/98; full list of members
Documents
Legacy
Date: 23 Sep 1998
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 09 Mar 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 1997
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
5 MOUNT PLEASANT,WITNEY,OX28 1JE
Number: | 04415128 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-25 BURR ROAD,LONDON,SW18 4SQ
Number: | 10493695 |
Status: | ACTIVE |
Category: | Private Limited Company |
109A HAVANT ROAD,PORTSMOUTH,PO6 2AH
Number: | 11221855 |
Status: | ACTIVE |
Category: | Private Limited Company |