- Company Overview for PNEUMATECHNIQUE LIMITED (02263710)
- Filing history for PNEUMATECHNIQUE LIMITED (02263710)
- People for PNEUMATECHNIQUE LIMITED (02263710)
- Charges for PNEUMATECHNIQUE LIMITED (02263710)
- More for PNEUMATECHNIQUE LIMITED (02263710)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jan 2024 | CH01 | Director's details changed for Mr Michael Keith Pix on 16 January 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
05 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Christian Pix on 18 January 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
09 Dec 2019 | SH10 | Particulars of variation of rights attached to shares | |
09 Dec 2019 | SH08 | Change of share class name or designation | |
09 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 27 November 2019
|
|
06 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2019 | CC04 | Statement of company's objects | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Apr 2019 | CH01 | Director's details changed for Mr Michael Keith Pix on 29 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
17 Dec 2018 | PSC04 | Change of details for Mr James Lloyd Venters as a person with significant control on 31 August 2018 | |
17 Dec 2018 | PSC05 | Change of details for Tecnair Group Limited as a person with significant control on 31 August 2018 | |
17 Oct 2018 | SH02 | Sub-division of shares on 31 August 2018 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|