Date | Description |
2023-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RENNIE |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES |
2023-08-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-20 |
update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 3562409.49 |
2023-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FURLONG |
2023-03-27 |
update statutory_documents DIRECTOR APPOINTED EDWARD LUKASZ KACYRZ |
2023-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DONALDSON |
2023-03-21 |
update statutory_documents DIRECTOR APPOINTED DAVID JAMES WILD |
2023-02-19 |
delete address Aquis House
49-51 Blagrave Street
Reading
Berkshire
RG1 1PL |
2023-02-19 |
delete address ul. Hrubieszowska 2
01-209 Warsaw
Poland |
2023-02-19 |
insert address 160 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 1FF
UK |
2023-02-19 |
insert address Ul. Piękna 18
00-549 Warszawa
Poland |
2023-01-16 |
delete chairman Nicholas Donaldson |
2023-01-16 |
delete otherexecutives Nicholas Donaldson |
2023-01-16 |
insert otherexecutives Edward Kacyrz |
2023-01-16 |
delete person Nicholas Donaldson |
2023-01-16 |
insert person Edward Kacyrz |
2022-12-29 |
update statutory_documents 10/11/22 STATEMENT OF CAPITAL GBP 3561968.31 |
2022-11-07 |
update statutory_documents 19/08/22 STATEMENT OF CAPITAL GBP 3559367.16 |
2022-11-02 |
update statutory_documents SECOND FILED SH01 - 28/03/22 STATEMENT OF CAPITAL GBP 3102292.69 |
2022-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALGORZATA POTKANSKA |
2022-10-06 |
delete ceo Piotr Dzierzek |
2022-10-06 |
delete cfo Malgorzata Potkanska |
2022-10-06 |
delete otherexecutives Malgorzata Potkanska |
2022-10-06 |
delete otherexecutives Piotr Dzierzek |
2022-10-06 |
insert ceo Nils Gornall |
2022-10-06 |
insert otherexecutives Andrew Rennie |
2022-10-06 |
insert otherexecutives Nils Gornall |
2022-10-06 |
insert otherexecutives Peter Furlong |
2022-10-06 |
delete person Malgorzata Potkanska |
2022-10-06 |
delete person Piotr Dzierzek |
2022-10-06 |
insert person Andrew Rennie |
2022-10-06 |
insert person Nils Gornall |
2022-10-06 |
insert person Peter Furlong |
2022-09-07 |
update statutory_documents DIRECTOR APPOINTED ANDREW RENNIE |
2022-09-07 |
update statutory_documents DIRECTOR APPOINTED NILS GORNALL |
2022-09-07 |
update statutory_documents DIRECTOR APPOINTED PETER FURLONG |
2022-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIOTR DZIERZEK |
2022-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-07-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES |
2022-07-22 |
update statutory_documents 28/03/22 STATEMENT OF CAPITAL GBP 3102292.68 |
2022-05-13 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETERSHILL SECRETARIES LIMITED / 06/05/2022 |
2022-05-05 |
delete general_emails in..@dppoland.com |
2022-05-05 |
insert investorrelations_emails ir@dppoland.com |
2022-05-05 |
delete email in..@dppoland.com |
2022-05-05 |
insert email ir@dppoland.com |
2022-03-07 |
update statutory_documents DIRECTOR APPOINTED JEREMY OLIVER ANTHONY DIBB |
2022-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MORRISH |
2022-02-18 |
delete otherexecutives Robert Morrish |
2022-02-18 |
insert otherexecutives Jeremy Dibb |
2022-02-18 |
delete person Robert Morrish |
2022-02-18 |
insert address 1 Chamberlain Square CS
Birmingham
England
B3 3AX |
2022-02-18 |
insert person Jeremy Dibb |
2021-12-07 |
delete address HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX UNITED KINGDOM BN99 3HH |
2021-12-07 |
insert address 1 CHAMBERLAIN SQUARE CS BIRMINGHAM ENGLAND B3 3AX |
2021-12-07 |
update registered_address |
2021-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2021 FROM, HIGHDOWN HOUSE YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH, UNITED KINGDOM |
2021-10-27 |
update statutory_documents CORPORATE SECRETARY APPOINTED PETERSHILL SECRETARIES LIMITED |
2021-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK BODENHAM |
2021-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DONALDSON / 26/08/2021 |
2021-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS LUTWYCHE MORRISH / 26/08/2021 |
2021-08-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MALGORZATA LUCJA POTKANSKA / 26/08/2021 |
2021-08-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK BODENHAM / 26/08/2021 |
2021-08-16 |
update statutory_documents COMPANY BUSINESS 30/07/2021 |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES |
2021-07-07 |
delete address ELDER HOUSE ST GEORGES BUSINESS PARK 207 BROOKLANDS ROAD WEYBRIDGE SURREY UNITED KINGDOM KT13 0TS |
2021-07-07 |
insert address HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX UNITED KINGDOM BN99 3HH |
2021-07-07 |
update registered_address |
2021-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DONALDSON / 15/07/2010 |
2021-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS LUTWYCHE MORRISH / 01/09/2020 |
2021-06-29 |
update statutory_documents 19/03/21 STATEMENT OF CAPITAL GBP 2910432.575 |
2021-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2021 FROM, ELDER HOUSE ST GEORGES BUSINESS PARK, 207 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TS, UNITED KINGDOM |
2021-05-25 |
update statutory_documents DIRECTOR APPOINTED MS MALGORZATA LUCJA POTKANSKA |
2021-03-30 |
insert cfo Malgorzata Potkanska |
2021-03-30 |
insert otherexecutives Malgorzata Potkanska |
2021-03-30 |
insert person Malgorzata Potkanska |
2021-02-02 |
delete ceo Iwona Olbrys |
2021-02-02 |
delete otherexecutives Chris Moore |
2021-02-02 |
delete otherexecutives Gerry Ford |
2021-02-02 |
delete otherexecutives Iwona Olbrys |
2021-02-02 |
insert ceo Piotr Dzierzek |
2021-02-02 |
insert otherexecutives Jakub Chechelski |
2021-02-02 |
insert otherexecutives Piotr Dzierzek |
2021-02-02 |
insert otherexecutives Przemyslaw Glebocki |
2021-02-02 |
delete address 120 London Wall
London
EC2Y 5ET |
2021-02-02 |
delete address 42-50 Hersham Road
Walton-on-Thames
Surrey
KT12 1RZ |
2021-02-02 |
delete person Chris Moore |
2021-02-02 |
delete person Gerry Ford |
2021-02-02 |
delete person Iwona Olbrys |
2021-02-02 |
delete person Peel Hunt |
2021-02-02 |
delete phone 0044(0)20 7418 8900 |
2021-02-02 |
insert address 1 Bartholomew Lane
London
EC2N 2AX |
2021-02-02 |
insert address ul. Hrubieszowska 2
01-209 Warsaw
Poland |
2021-02-02 |
insert person Jakub Chechelski |
2021-02-02 |
insert person Piotr Dzierzek |
2021-02-02 |
insert person Przemyslaw Glebocki |
2021-02-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-01-21 |
update statutory_documents DIRECTOR APPOINTED MR JAKUB MILOSZ CHECHELSKI |
2021-01-21 |
update statutory_documents DIRECTOR APPOINTED MR PIOTR DZIERZEK |
2021-01-21 |
update statutory_documents DIRECTOR APPOINTED MR PRZEMYSLAW GLEBOCKI |
2021-01-19 |
update statutory_documents 07/01/21 STATEMENT OF CAPITAL GBP 2908124.925 |
2021-01-19 |
update statutory_documents 23/12/20 STATEMENT OF CAPITAL GBP 1270541.62 |
2021-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE |
2021-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD FORD |
2020-12-15 |
update statutory_documents 26/06/20 STATEMENT OF CAPITAL GBP 1269845.465 |
2020-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IWONA OLBRYS |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-07-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
2020-04-17 |
insert contact_pages_linkeddomain entuzjascipizzy.pl |
2020-01-15 |
delete cfo Maciej Jania |
2020-01-15 |
delete managingdirector Maciej Jania |
2020-01-15 |
delete otherexecutives Maciej Jania |
2020-01-15 |
insert ceo Iwona Olbrys |
2020-01-15 |
insert otherexecutives Iwona Olbrys |
2020-01-15 |
delete person Maciej Jania |
2020-01-15 |
insert person Iwona Olbrys |
2020-01-15 |
update person_description Nicholas Donaldson => Nicholas Donaldson |
2020-01-09 |
update statutory_documents DIRECTOR APPOINTED IWONA JOLANTA OLBRYS |
2020-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MACIEJ JANIA |
2019-10-11 |
update statutory_documents 07/10/19 STATEMENT OF CAPITAL GBP 1267778.99 |
2019-10-10 |
update statutory_documents 02/10/19 STATEMENT OF CAPITAL GBP 1266722.885 |
2019-10-10 |
update statutory_documents 22/05/19 STATEMENT OF CAPITAL GBP 1249174.185 |
2019-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SHAW |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-08 |
delete personal_emails pe..@dominospizza.pl |
2019-07-08 |
insert general_emails in..@dppoland.com |
2019-07-08 |
insert managingdirector Maciej Jania |
2019-07-08 |
delete email pe..@dominospizza.pl |
2019-07-08 |
insert email in..@dppoland.com |
2019-07-08 |
update person_title Maciej Jania: Finance Director; Commercial Manager; Member of the Board => Commercial Manager; Member of the Board; Managing Director; Finance Director |
2019-07-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
2019-05-31 |
update website_status OK => FlippedRobots |
2019-04-01 |
insert address Elder House
St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS |
2019-03-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-03-01 |
update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 1247443.985 |
2019-02-27 |
update statutory_documents 28/09/18 STATEMENT OF CAPITAL GBP 764110.655 |
2018-10-07 |
delete address 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY UNITED KINGDOM KT12 1RZ |
2018-10-07 |
insert address ELDER HOUSE ST GEORGES BUSINESS PARK 207 BROOKLANDS ROAD WEYBRIDGE SURREY UNITED KINGDOM KT13 0TS |
2018-10-07 |
update registered_address |
2018-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2018 FROM, 42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, KT12 1RZ, UNITED KINGDOM |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD WILLIAM FORD / 20/08/2018 |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MACIEJ ADAM JANIA / 20/08/2018 |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUMPHREY ROBERTSON MOORE / 20/08/2018 |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DONALDSON / 20/08/2018 |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EDWARD SHAW / 20/08/2018 |
2018-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS LUTWYCHE MORRISH / 20/08/2018 |
2018-08-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK BODENHAM / 20/08/2018 |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-30 |
update statutory_documents 18/04/18 STATEMENT OF CAPITAL GBP 763859.53 |
2018-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-09-07 |
delete source_ip 94.136.52.145 |
2017-09-07 |
insert source_ip 192.124.249.14 |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
2017-07-07 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
2017-07-07 |
update statutory_documents 06/06/17 STATEMENT OF CAPITAL GBP 747075.56 |
2017-07-07 |
update statutory_documents 22/12/16 STATEMENT OF CAPITAL GBP 686075.56 |
2016-11-10 |
update statutory_documents 05/10/16 STATEMENT OF CAPITAL GBP 684575.56 |
2016-10-29 |
delete address 140 Aldersgate Street
London
EC1A 4HY |
2016-10-29 |
insert address 11 New Fetter Lane
London
EC4A 1AN |
2016-10-14 |
insert index_pages_linkeddomain dominospizza.pl |
2016-08-07 |
update returns_last_madeup_date 2015-06-09 => 2016-06-09 |
2016-08-07 |
update returns_next_due_date 2016-07-07 => 2017-07-07 |
2016-07-12 |
update statutory_documents 09/06/16 BULK LIST |
2016-07-07 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2016-06-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-16 |
delete address Thames House
Portsmouth Road
Esher
Surrey
KT10 9AD |
2016-03-08 |
insert address 42-50 Hersham Road
Walton-on-Thames
Surrey
KT12 1RZ |
2015-07-30 |
update statutory_documents 03/07/15 STATEMENT OF CAPITAL GBP 651240.56 |
2015-07-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-07 |
update returns_last_madeup_date 2014-06-09 => 2015-06-09 |
2015-07-07 |
update returns_next_due_date 2015-07-07 => 2016-07-07 |
2015-06-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-22 |
update statutory_documents 09/06/15 BULK LIST |
2015-06-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-04-07 |
delete address THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY ENGLAND KT10 9AD |
2015-04-07 |
insert address 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY UNITED KINGDOM KT12 1RZ |
2015-04-07 |
update registered_address |
2015-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2015 FROM, THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD, ENGLAND |
2015-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD WILLIAM FORD / 20/03/2015 |
2015-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MACIEJ ADAM JANIA / 20/03/2015 |
2015-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUMPHREY ROBERTSON MOORE / 20/03/2013 |
2015-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DONALDSON / 20/03/2015 |
2015-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EDWARD SHAW / 20/03/2015 |
2015-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS LUTWYCHE MORRISH / 20/03/2015 |
2015-03-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK BODENHAM / 20/03/2015 |
2015-03-09 |
insert personal_emails pe..@dominospizza.pl |
2015-03-09 |
insert email pe..@dominospizza.pl |
2015-03-09 |
insert phone 0044(0)20 3393 6954 |
2015-03-09 |
insert phone 0044(0)20 7418 8900 |
2015-03-09 |
update person_title Gerry Ford: Non - Executive Director; Member of the Board; Chairman and Chief Executive of Caffè Nero Group Limited => Non - Executive Director; Member of the Board; Chairman and Chief Executive of Caffè Nero Group Limited; Chairman and Chief Executive of Caffe Nero Group Limited |
2015-03-09 |
update person_title Peter Shaw: Member of the Board; Chief Executive => Member of the Board; Chief Executive; CEO |
2015-03-06 |
update robots_txt_status www.dppoland.com: 200 => 404 |
2014-09-27 |
delete address 65 Gresham Street
London
EC2V 7NQ |
2014-09-27 |
delete phone +44 20 7457 2020 |
2014-07-07 |
update returns_last_madeup_date 2013-06-09 => 2014-06-09 |
2014-07-07 |
update returns_next_due_date 2014-07-07 => 2015-07-07 |
2014-06-18 |
update statutory_documents 09/06/14 BULK LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-05-15 |
update statutory_documents SECOND FILING FOR FORM CH03 |
2014-04-24 |
delete address Royal Mint Court
London
EC3N 4QN |
2014-04-24 |
insert address 65 Gresham Street
London
EC2V 7NQ |
2014-04-07 |
delete address 2ND FLOOR IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DX |
2014-04-07 |
insert address THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY ENGLAND KT10 9AD |
2014-04-07 |
update registered_address |
2014-03-25 |
delete address 2nd Floor Ibex House, 42-47 Minories, London EC3N 1DX |
2014-03-25 |
insert address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD |
2014-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2014 FROM, 2ND FLOOR IBEX HOUSE 42-47 MINORIES, LONDON, EC3N 1DX |
2014-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DONALDSON / 21/02/2014 |
2014-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EDWARD SHAW / 21/02/2014 |
2014-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS LUTWYCHE MORRISH / 21/02/2014 |
2014-03-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK BODENHAM / 21/02/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-06-09 => 2013-06-09 |
2013-08-01 |
update returns_next_due_date 2013-07-07 => 2014-07-07 |
2013-07-04 |
update statutory_documents 09/06/13 NO MEMBER LIST |
2013-07-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK BODENHAM / 09/06/2010 |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-21 |
delete sic_code 5530 - Restaurants |
2013-06-21 |
insert sic_code 56101 - Licenced restaurants |
2013-06-21 |
update returns_last_madeup_date 2011-06-09 => 2012-06-09 |
2013-06-21 |
update returns_next_due_date 2012-07-07 => 2013-07-07 |
2013-06-21 |
delete sic_code 56101 - Licenced restaurants |
2013-06-21 |
insert sic_code 56101 - Licensed restaurants |
2013-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUMPHREY ROBERTSON MOORE / 26/03/2013 |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-24 |
delete chairman Richard Worthington |
2012-12-24 |
insert otherexecutives Chris Moore |
2012-12-24 |
insert otherexecutives Gerry Ford |
2012-12-24 |
delete person Richard Worthington |
2012-12-24 |
insert person Chris Moore |
2012-12-24 |
insert person Gerry Ford |
2012-12-24 |
update person_description Peter Shaw |
2012-12-14 |
update statutory_documents 30/11/12 STATEMENT OF CAPITAL GBP 477189.93 |
2012-12-13 |
update statutory_documents DIRECTOR APPOINTED DR GERALD WILLIAM FORD |
2012-12-13 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HUMPHREY ROBERTSON MOORE |
2012-12-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-10-25 |
insert person Maciej Jania |
2012-10-19 |
update statutory_documents DIRECTOR APPOINTED MACIEJ ADAM JANIA |
2012-06-25 |
update statutory_documents 09/06/12 NO MEMBER LIST |
2012-04-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-02-22 |
update statutory_documents 07/02/12 STATEMENT OF CAPITAL GBP 12418993 |
2012-02-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-07-13 |
update statutory_documents 09/06/11 BULK LIST |
2011-07-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DONALDSON / 06/07/2011 |
2011-05-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-05-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2011 FROM, 107 HINDES ROAD, HARROW, MIDDLESEX, HA1 1RU |
2011-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DONALDSON / 16/02/2011 |
2011-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EDWARD SHAW / 16/02/2011 |
2011-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS LUTWYCHE MORRISH / 16/02/2011 |
2011-02-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK BODENHAM / 16/02/2011 |
2011-02-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WORTHINGTON |
2010-08-13 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-06 |
update statutory_documents SUB DIVISION 20/07/2010 |
2010-08-06 |
update statutory_documents 20/07/10 STATEMENT OF CAPITAL GBP 98892.86 |
2010-08-06 |
update statutory_documents SUB-DIVISION
20/07/10 |
2010-07-23 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN DONALDSON |
2010-07-20 |
update statutory_documents DIRECTOR APPOINTED ROBERT NICHOLAS LUTWYCHE MORRISH |
2010-07-14 |
update statutory_documents 25/06/10 STATEMENT OF CAPITAL GBP 33892.86 |
2010-07-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-06-29 |
update statutory_documents COMPANY NAME CHANGED PIZZA POLAND PLC
CERTIFICATE ISSUED ON 29/06/10 |
2010-06-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-06-15 |
update statutory_documents CURRSHO FROM 30/06/2011 TO 31/12/2010 |
2010-06-15 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2010-06-15 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2010-06-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |