THATCHAM PIZZA LIMITED

St Mary's House St Mary's House, Salisbury, SP2 8PU, Wiltshire, United Kingdom
StatusACTIVE
Company No.10352295
CategoryPrivate Limited Company
Incorporated31 Aug 2016
Age7 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

THATCHAM PIZZA LIMITED is an active private limited company with number 10352295. It was incorporated 7 years, 10 months, 25 days ago, on 31 August 2016. The company address is St Mary's House St Mary's House, Salisbury, SP2 8PU, Wiltshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Richard Swift

Cessation date: 2019-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Fry & Co (Company Secretarial) Limited

Termination date: 2021-06-03

Documents

View document PDF

Termination secretary company

Date: 05 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Richard Swift

Appointment date: 2021-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2020

Action Date: 20 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103522950001

Charge creation date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Richard Swift

Cessation date: 2019-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thatcham Swift Limited

Notification date: 2019-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Knut Sigurd Wilberg

Termination date: 2019-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kari Wilberg

Termination date: 2019-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 04 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Richard Swift

Notification date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-31

Officer name: Mr James Richard Swift

Documents

View document PDF

Incorporation company

Date: 31 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVD FINANCIAL SERVICES LIMITED

59 KENWOOD GARDENS,ILFORD,IG2 6YG

Number:09844230
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CABLE MANAGEMENT SOLUTIONS LIMITED

BRAY ACCOUNTANTS,TIVERTON,EX16 6PE

Number:09650079
Status:ACTIVE
Category:Private Limited Company

COTSWOLD LEGAL REP LTD

7 MERLIN COURTYARD,AYLESBURY,HP19 8DP

Number:08526791
Status:ACTIVE
Category:Private Limited Company

FORGE RESIDENTS ASSOCIATION LIMITED(THE)

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:01956440
Status:ACTIVE
Category:Private Limited Company

OPTIMUS GLOBAL LIMITED

22 SOUTHGATE MEWS,MORPETH,NE61 2BW

Number:04264987
Status:ACTIVE
Category:Private Limited Company

TOP CAT HOUSING LIMITED

3 BARCROFT GREEN,BURNLEY,BB10 4UD

Number:07030975
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