PIZZA1889 - History of Changes


DateDescription
2024-06-04 insert phone 07469555078
2024-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/24, NO UPDATES
2024-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN SOUTHWELL / 23/03/2023
2024-04-07 delete address 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON ENGLAND W1W 5PF
2024-04-07 insert address 3RD FLOOR GREAT TITCHFIELD HOUSE 14-18 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BD
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2024-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2024 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF ENGLAND
2024-01-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-10-02 insert office_emails ca..@pizza1889.com
2023-10-02 delete phone 07519 654674
2023-10-02 delete phone 07934 651464
2023-10-02 insert email av..@pizza1889.com
2023-10-02 insert email ca..@pizza1889.com
2023-10-02 insert email su..@pizza1889.com
2023-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYSHREE PATEL
2023-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIZA JORGENSEN
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2023-02-02 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-04 delete address The Eden Centre High Wycombe HP11 2DH
2022-10-04 delete phone 07871 597502
2022-10-04 insert address PIZZA 1889 Templars retail Park Cowley Oxford OX4 3JP
2022-10-04 insert phone 07774 945035
2022-10-04 update primary_contact The Eden Centre High Wycombe HP11 2DH => PIZZA 1889, Templars retail Park, Cowley, Oxford OX4 3JP
2022-05-27 insert address Great Portland Street, London, England, W1W 5PF
2022-04-07 delete sic_code 56102 - Unlicensed restaurants and cafes
2022-04-07 insert sic_code 56101 - Licensed restaurants
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 9 BANK ROAD KINGSWOOD BRISTOL ENGLAND BS15 8LS
2021-12-07 insert address 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON ENGLAND W1W 5PF
2021-12-07 update registered_address
2021-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN SOUTHWELL / 20/10/2021
2021-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA SOUTHWELL-RICK / 20/10/2021
2021-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN SOUTHWELL / 20/10/2021
2021-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2021 FROM 9 BANK ROAD KINGSWOOD BRISTOL BS15 8LS ENGLAND
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-04-19 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-14 insert terms_pages_linkeddomain arch2order.com
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2020-03-04 delete address Broadmead, Bristol BS1 3HH
2020-03-04 insert address The Eden Centre High Wycombe HP11 2DH
2020-03-04 update primary_contact Broadmead, Bristol BS1 3HH => The Eden Centre High Wycombe HP11 2DH
2020-02-25 update statutory_documents 17/02/20 STATEMENT OF CAPITAL GBP 3300
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-13 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-20 update statutory_documents 18/11/19 STATEMENT OF CAPITAL GBP 2550
2019-07-04 insert address Broadmead, Bristol BS1 3HH
2019-07-04 insert phone 07444 496289
2019-06-19 update statutory_documents ADOPT ARTICLES 01/03/2019
2019-06-19 update statutory_documents ADOPT ARTICLES 12/01/2015
2019-06-13 update statutory_documents 10/06/19 STATEMENT OF CAPITAL GBP 1800
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUS KEIMER JORGENSEN
2019-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYSHREE PATEL
2019-02-21 delete address PIZZA 1889, Nugent Shopping Park, Cray Avenue, Orpington BR5 3RP
2019-02-21 insert address Avonmeads Retails Park, St Philips Causeway Bristol BS2 0SP
2019-02-21 insert phone 07934 651464
2019-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYSHREE PATEL / 14/02/2019
2019-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYSHREE PATEL / 14/02/2019
2019-02-14 update statutory_documents DIRECTOR APPOINTED JAYSHREE PATEL
2019-02-14 update statutory_documents DIRECTOR APPOINTED LIZA JORGENSEN
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-30 insert address Cambridge Leisure Park, Clifton Road, Cambridge CB1 7DY
2018-12-06 update statutory_documents 05/12/18 STATEMENT OF CAPITAL GBP 500
2018-07-30 update statutory_documents 27/07/18 STATEMENT OF CAPITAL GBP 373.84
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-23 delete general_emails co..@pizza1889.co.uk
2018-04-23 insert general_emails co..@pizza1889.com
2018-04-23 delete email co..@pizza1889.co.uk
2018-04-23 delete phone 07763 343807
2018-04-23 insert email co..@pizza1889.com
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-12 update statutory_documents DIRECTOR APPOINTED MRS LYNDA SOUTHWELL-RICK
2017-04-27 delete address THE HIVE, 6 BEAUFIGHTER ROAD WESTON-SUPER-MARE ENGLAND BS24 8EE
2017-04-27 insert address 9 BANK ROAD KINGSWOOD BRISTOL ENGLAND BS15 8LS
2017-04-27 update account_category null => TOTAL EXEMPTION SMALL
2017-04-27 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-27 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-04-27 update registered_address
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2017 FROM THE HIVE, 6 BEAUFIGHTER ROAD WESTON-SUPER-MARE BS24 8EE ENGLAND
2017-02-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-02-08 delete source_ip 83.223.100.172
2017-02-08 insert source_ip 185.41.8.84
2017-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONATHAN SOUTHWELL / 30/01/2017
2016-07-07 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-07-07 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-06-16 update statutory_documents 19/04/16 FULL LIST
2016-05-13 delete address MENDIP COURT, BATH ROAD WELLS SOMERSET ENGLAND BA5 3DG
2016-05-13 insert address THE HIVE, 6 BEAUFIGHTER ROAD WESTON-SUPER-MARE ENGLAND BS24 8EE
2016-05-13 update num_mort_outstanding 2 => 1
2016-05-13 update num_mort_satisfied 0 => 1
2016-05-13 update registered_address
2016-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2016 FROM MENDIP COURT, BATH ROAD WELLS SOMERSET BA5 3DG ENGLAND
2016-03-16 update statutory_documents SUB-DIVISION 01/03/16
2016-03-12 update num_mort_charges 1 => 2
2016-03-12 update num_mort_outstanding 1 => 2
2016-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JONATHAN SOUTHWELL / 04/03/2016
2016-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JONATHAN SOUTHWELL / 04/03/2016
2016-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JONATHAN SOUTHWELL / 04/03/2016
2016-03-04 update statutory_documents 01/03/16 STATEMENT OF CAPITAL GBP 249.25
2016-03-04 update statutory_documents 01/03/16 STATEMENT OF CAPITAL GBP 298.5
2016-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084963480001
2016-02-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084963480002
2016-02-11 update account_category TOTAL EXEMPTION SMALL => null
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-08 delete address BASEMENT OFFICES 53 CAVENDISH ROAD LONDON SW12 0BL
2015-12-08 insert address MENDIP COURT, BATH ROAD WELLS SOMERSET ENGLAND BA5 3DG
2015-12-08 update registered_address
2015-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2015 FROM BASEMENT OFFICES 53 CAVENDISH ROAD LONDON SW12 0BL
2015-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BARBATO
2015-06-08 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-06-08 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-05-22 update statutory_documents 19/04/15 FULL LIST
2015-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SWEET
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date null => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-19 => 2016-01-31
2015-01-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-12 update statutory_documents ADOPT ARTICLES 19/12/2014
2014-06-07 delete address BASEMENT OFFICES 53 CAVENDISH ROAD LONDON ENGLAND SW12 0BL
2014-06-07 insert address BASEMENT OFFICES 53 CAVENDISH ROAD LONDON SW12 0BL
2014-06-07 insert sic_code 56102 - Unlicensed restaurants and cafes
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-04-19
2014-06-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-05-20 update statutory_documents 19/04/14 FULL LIST
2013-07-02 update num_mort_charges 0 => 1
2013-07-02 update num_mort_outstanding 0 => 1
2013-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084963480001
2013-04-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION