A J PIZZA TOWN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-07-31
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-08-07 update accounts_next_due_date 2023-07-31 => 2023-10-31
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-04 update statutory_documents FIRST GAZETTE
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-19 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-18 update statutory_documents DIRECTOR APPOINTED MR YILMAZ MICHAEL OZER
2020-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EROL OZER
2020-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-20 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address 17 MARKET SQUARE ST. NEOTS CAMBRIDGESHIRE PE19 2AR
2016-10-07 insert address 17 CROSS KEYS MEWS MARKET SQUARE ST NEOTS CAMBS UNITED KINGDOM PE19 2AR
2016-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date null => 2015-10-31
2016-10-07 update accounts_next_due_date 2016-07-06 => 2017-07-31
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-07 update registered_address
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-09-07 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 17 MARKET SQUARE ST. NEOTS CAMBRIDGESHIRE PE19 2AR
2016-09-06 update statutory_documents FIRST GAZETTE
2016-09-05 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-22 update statutory_documents 26/10/15 TREASURY CAPITAL GBP 100
2015-11-07 delete address 32 MALLARD LANE ST NEOTS UNITED KINGDOM PE19 2EL
2015-11-07 insert address 17 MARKET SQUARE ST. NEOTS CAMBRIDGESHIRE PE19 2AR
2015-11-07 insert sic_code 56103 - Take-away food shops and mobile food stands
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date null => 2015-10-06
2015-11-07 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-26 update statutory_documents 06/10/15 FULL LIST
2015-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / YILMAZ OZER / 29/07/2015
2015-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / YILMAZ OZER / 29/07/2015
2015-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 32 MALLARD LANE ST NEOTS PE19 2EL UNITED KINGDOM
2015-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ECE SANDERS
2015-10-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EVREN BATURALP
2015-10-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EVREN BATURALP
2015-08-26 update statutory_documents SECRETARY APPOINTED YILMAZ OZER
2015-08-11 update statutory_documents DIRECTOR APPOINTED EROL OZER
2015-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ECE OZTURK / 16/12/2014
2014-10-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION