PIRI-PIRI RESTAURANTS LIMITED
Status | ACTIVE |
Company No. | 03418962 |
Category | Private Limited Company |
Incorporated | 13 Aug 1997 |
Age | 26 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
PIRI-PIRI RESTAURANTS LIMITED is an active private limited company with number 03418962. It was incorporated 26 years, 8 months, 14 days ago, on 13 August 1997. The company address is Ground Floor Avalon Ground Floor Avalon, Bournemouth, BH8 8EZ, Dorset.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 30 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-30
Documents
Change person director company with change date
Date: 16 Aug 2023
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antonio Francisco Carvalho Caixeiro
Change date: 2022-10-07
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Change to a person with significant control
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-12
Psc name: Mr Antonio Francisco Carvalho Caixeiro
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antonio Francisco Carvalho Caixeiro
Change date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-06
Officer name: Antonio Francisco Carvalho Caixeiro
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
Old address: C/O Nrs Accountants 2nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF England
Change date: 2015-08-12
New address: C/O Nrs Accountants Ground Floor Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-02
Old address: C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN
New address: C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Change registered office address company with date old address
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-31
Old address: 1St Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Gazette filings brought up to date
Date: 25 Sep 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 30 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-30
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Antonio Francisco Carvalho Caixeiro
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ching tang
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed ching yee tang
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/06; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 27/02/07 from: 414 high road wembley middlesex HA9 6AH
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/00; full list of members
Documents
Resolution
Date: 13 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 1999
Category: Capital
Type: 123
Description: £ nc 100/400 01/01/98
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/99; full list of members
Documents
Legacy
Date: 21 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 22 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 31/12/98
Documents
Legacy
Date: 14 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/98; full list of members
Documents
Legacy
Date: 08 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 09/10/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 21/08/97 from: 31 corsham street london N1 6DR
Documents
Some Companies
C/O SELENE ACCOUNTING 1 SCOTT HOUSE,TAUNTON,TA2 6BG
Number: | 11179653 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 SOUTHFIELD ROAD,WALTHAM CROSS,EN8 7HE
Number: | 11313536 |
Status: | ACTIVE |
Category: | Private Limited Company |
756 SIDCUP ROAD,LONDON,SE9 3NS
Number: | 10914036 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXTRUDAKERB (MALTBY ENGINEERING) LIMITED
DENABY LANE INDUSTRIAL ESTATE,DONCASTER,DN12 4JJ
Number: | 01302655 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEN ROAD MANAGEMENT COMPANY LIMITED
6 ALBERT STREET,BANGOR,BT20 5EF
Number: | NI057656 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BOND STREET,BURY,BL9 7BE
Number: | 10524667 |
Status: | ACTIVE |
Category: | Private Limited Company |