- Company Overview for PYROBAN GROUP LIMITED (02514042)
- Filing history for PYROBAN GROUP LIMITED (02514042)
- People for PYROBAN GROUP LIMITED (02514042)
- Charges for PYROBAN GROUP LIMITED (02514042)
- More for PYROBAN GROUP LIMITED (02514042)
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) |
---|---|---|---|
02 Oct 2024 | MR04 | Satisfaction of charge 025140420005 in full | |
27 Sep 2024 | MR01 | Registration of charge 025140420006, created on 27 September 2024 | |
01 Jul 2024 | PSC05 | Change of details for Pioneer Safety Group Limited as a person with significant control on 30 March 2024 | |
01 Jul 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
28 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
25 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
21 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Aug 2022 | PSC05 | Change of details for Seafox Pioneer Limited as a person with significant control on 5 August 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
23 Jun 2021 | AD01 | Registered office address changed from 1 Mercer Street London WC2H 9QJ United Kingdom to 23 Dolphin Road Shoreham-by-Sea BN43 6PB on 23 June 2021 | |
26 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
27 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
15 Jan 2019 | AA | Group of companies' accounts made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
10 Jul 2018 | AD02 | Register inspection address has been changed from C/O Legal Services Department Eastfield Frank Perkins Way Peterborough PE1 5FQ England to 51 Dolphin Road Shoreham-by-Sea BN43 6QG | |
09 Jul 2018 | AD04 | Register(s) moved to registered office address 1 Mercer Street London WC2H 9QJ | |
04 Jul 2018 | MR01 | Registration of charge 025140420005, created on 29 June 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Thomas Gerard Frake as a director on 15 November 2017 | |
03 Apr 2018 | SH02 | Sub-division of shares on 20 February 2018 | |
05 Dec 2017 | PSC07 | Cessation of Caterpillar Uk Holdings Limited as a person with significant control on 17 November 2017 |