Advanced company searchLink opens in new window

PYRAMID PRESS LIMITED

Company number 02256309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 300
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
07 May 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Aug 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
30 May 2012 CH01 Director's details changed for Mr Jonathan Edward Smith on 30 May 2012
30 May 2012 AD01 Registered office address changed from Unit 1 Quorn Road Off Haydn Road Sherwood Nottingham Nottinghamshire NG5 1DT England on 30 May 2012
21 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
30 Mar 2012 AD01 Registered office address changed from , Progressive House Westbury Road, Basford, Nottingham, NG5 7EH on 30 March 2012
29 Feb 2012 CERTNM Company name changed pyramid press print and design LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-29
  • NM01 ‐ Change of name by resolution
23 Feb 2012 AP01 Appointment of Mr Paul Simon Mcguigan as a director
21 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
20 Feb 2012 AD01 Registered office address changed from , 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG on 20 February 2012
20 Feb 2012 TM01 Termination of appointment of Francis Dillon as a director
20 Feb 2012 TM01 Termination of appointment of Rita Dillon as a director
20 Feb 2012 TM02 Termination of appointment of Rita Dillon as a secretary
20 Feb 2012 AP01 Appointment of Jonathan Smith as a director
20 Feb 2012 AP01 Appointment of Mark Willson as a director
20 Feb 2012 AP03 Appointment of Paul Mcguigan as a secretary
03 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
30 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders