DPIZZA SERVICES UK LIMITED - History of Changes


DateDescription
2024-04-07 delete address TRICOR SUITE 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR
2024-04-07 insert address SUITE 5, 7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0DB
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-07 update registered_address
2023-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2023 FROM TRICOR SUITE 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-24 update statutory_documents DIRECTOR APPOINTED RUSSELL JOHN WEINER
2022-06-24 update statutory_documents DIRECTOR APPOINTED SANDEEP RAJARAM REDDY
2022-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLISON, JR.
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART LEVY
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2020-08-21 update statutory_documents DIRECTOR APPOINTED MR STUART ADAM LEVY
2020-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFERY LAWRENCE
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-07-16 update statutory_documents SECRETARY APPOINTED MR KEVIN MORRIS
2019-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM GACEK
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES
2018-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-13 update statutory_documents DIRECTOR APPOINTED MR RICHARD ALLISON, JR.
2018-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOYLE
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2017-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-10-07 update account_category SMALL => FULL
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-11-07 delete address TRICOR SUITE, 4TH FLOOR MARK LANE LONDON EC3R 7QR
2015-11-07 insert address TRICOR SUITE 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-11-07 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2015 FROM TRICOR SUITE, 4TH FLOOR MARK LANE LONDON EC3R 7QR
2015-10-14 update statutory_documents 27/09/15 FULL LIST
2015-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK DOYLE / 27/09/2014
2015-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY DAVID LAWRENCE / 27/09/2015
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-03 update statutory_documents DIRECTOR APPOINTED MR JEFFERY DAVID LAWRENCE
2015-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWTON
2014-10-07 delete address TRICOR SUITE, 4TH FLOOR MARK LANE LONDON UNITED KINGDOM EC3R 7QR
2014-10-07 insert address TRICOR SUITE, 4TH FLOOR MARK LANE LONDON EC3R 7QR
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-27 => 2014-09-27
2014-10-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-09-29 update statutory_documents 27/09/14 FULL LIST
2014-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PATRICK DOYLE / 20/12/2013
2014-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWTON / 20/12/2013
2014-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADAM GACEK / 20/12/2013
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-07 delete address TRICOR-ATC EUROPE LLP TRICOR SUITE, 7TH FLOOR 52-54 GRACECHURCH STREET, LONDON ENGLAND EC3V 0EH
2014-03-07 insert address TRICOR SUITE, 4TH FLOOR MARK LANE LONDON UNITED KINGDOM EC3R 7QR
2014-03-07 update registered_address
2014-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM TRICOR-ATC EUROPE LLP TRICOR SUITE, 7TH FLOOR 52-54 GRACECHURCH STREET, LONDON EC3V 0EH ENGLAND
2013-10-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-10-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-09-27 update statutory_documents 27/09/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-06-27 => 2014-09-30
2013-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 9 => 12
2013-06-23 insert sic_code 47290 - Other retail sale of food in specialised stores
2013-06-23 update returns_last_madeup_date null => 2012-09-27
2013-06-23 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-03-28 update statutory_documents PREVEXT FROM 30/09/2012 TO 31/12/2012
2012-10-01 update statutory_documents 27/09/12 FULL LIST
2012-05-22 update statutory_documents COMPANY NAME CHANGED DOMINO'S PIZZA SERVICES UK LIMITED CERTIFICATE ISSUED ON 22/05/12
2012-05-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-11 update statutory_documents CHANGE OF NAME 02/05/2012
2011-09-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION