BELLA NAPOLI PASTA & PIZZA LIMITED

Register to unlock more data on OkredoRegister

BELLA NAPOLI PASTA & PIZZA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03270232

Incorporation date

28/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MR D SAVARESE, 80 Newman Street, Flat 55, York House, London W1T 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1996)
dot icon29/03/2026
Micro company accounts made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon25/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon04/03/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/02/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/02/2019
Resolutions
dot icon15/02/2019
Confirmation statement made on 2018-12-08 with updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/02/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon09/02/2014
Director's details changed for Mr Domenico Antonio Savarese on 2014-01-01
dot icon09/02/2014
Registered office address changed from C/O C/O Mr D a Savarese Flat 11 Park Heights 47 Sunningfields Road London NW4 4RA on 2014-02-09
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Termination of appointment of Cleide Amorim as a secretary
dot icon06/06/2012
Termination of appointment of Cleide Amorim as a director
dot icon09/03/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon23/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon25/03/2010
Registered office address changed from 80 Newman Street Flat 55, York House London W1T 3ES England on 2010-03-25
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon05/11/2009
Director's details changed for Cleide Aparecida De Amorim on 2009-10-01
dot icon05/11/2009
Director's details changed for Domenico Antonio Savarese on 2009-10-01
dot icon05/11/2009
Registered office address changed from 101 Dean Street London W1N 5AD on 2009-11-05
dot icon28/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/11/2008
Return made up to 28/10/08; full list of members
dot icon12/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/11/2007
Return made up to 28/10/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/11/2006
Return made up to 28/10/06; full list of members
dot icon14/12/2005
Return made up to 28/10/05; full list of members
dot icon14/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon04/11/2004
Return made up to 28/10/04; full list of members
dot icon18/10/2003
Return made up to 28/10/03; full list of members
dot icon16/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/11/2002
Return made up to 28/10/02; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/10/2001
Return made up to 28/10/01; full list of members
dot icon20/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/11/2000
Return made up to 28/10/00; full list of members
dot icon06/09/2000
Full accounts made up to 2000-03-31
dot icon11/11/1999
Return made up to 28/10/99; full list of members
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon16/11/1998
Return made up to 28/10/98; no change of members
dot icon21/07/1998
Full accounts made up to 1998-03-31
dot icon18/11/1997
Return made up to 28/10/97; full list of members
dot icon12/03/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
New director appointed
dot icon11/11/1996
Secretary resigned
dot icon11/11/1996
Director resigned
dot icon11/11/1996
New director appointed
dot icon28/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.37M
-
0.00
-
-
2022
0
1.38M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/10/1996 - 28/10/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/10/1996 - 28/10/1996
67500
Mr Domenico Antonio Savarese
Director
28/10/1996 - Present
29
Amorim, Cleide Aparecida De
Director
28/10/1996 - 25/05/2012
1
Amorim, Cleide Aparecida De
Secretary
28/10/1996 - 25/05/2012
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELLA NAPOLI PASTA & PIZZA LIMITED

BELLA NAPOLI PASTA & PIZZA LIMITED is an(a) Active company incorporated on 28/10/1996 with the registered office located at C/O MR D SAVARESE, 80 Newman Street, Flat 55, York House, London W1T 3ES. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELLA NAPOLI PASTA & PIZZA LIMITED?

toggle

BELLA NAPOLI PASTA & PIZZA LIMITED is currently Active. It was registered on 28/10/1996 .

Where is BELLA NAPOLI PASTA & PIZZA LIMITED located?

toggle

BELLA NAPOLI PASTA & PIZZA LIMITED is registered at C/O MR D SAVARESE, 80 Newman Street, Flat 55, York House, London W1T 3ES.

What does BELLA NAPOLI PASTA & PIZZA LIMITED do?

toggle

BELLA NAPOLI PASTA & PIZZA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BELLA NAPOLI PASTA & PIZZA LIMITED?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-03-31.