Advanced company searchLink opens in new window

PYROBAN GROUP LIMITED

Company number 02514042

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)
27 Nov 2017 SH02 Sub-division of shares on 17 November 2017
27 Nov 2017 SH08 Change of share class name or designation
27 Nov 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 17/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2017 AD01 Registered office address changed from 59 Endeavour Works, Dolphin Road Shoreham-by-Sea West Sussex BN43 6QG to 1 Mercer Street London WC2H 9QJ on 23 November 2017
23 Nov 2017 AP01 Appointment of Mr Steven Ronald Noakes as a director on 17 November 2017
23 Nov 2017 AP01 Appointment of Mr Iain Henry Abrahams as a director on 17 November 2017
23 Nov 2017 AP01 Appointment of Mr Stanislaus Eduard Schmidt-Chiari as a director on 17 November 2017
23 Nov 2017 AP01 Appointment of Mr George Elliott Nicholson as a director on 17 November 2017
23 Nov 2017 TM02 Termination of appointment of Janette Margaret Nicholls as a secretary on 17 November 2017
23 Nov 2017 TM01 Termination of appointment of Nigel John Burroughs as a director on 17 November 2017
23 Nov 2017 TM01 Termination of appointment of John Thomas Balkema as a director on 17 November 2017
23 Nov 2017 AP01 Appointment of Mr Brian Quarendon as a director on 17 November 2017
23 Nov 2017 AP01 Appointment of Mr John Morgan as a director on 17 November 2017
17 Nov 2017 MR01 Registration of charge 025140420004, created on 17 November 2017
23 Oct 2017 PSC02 Notification of Caterpillar (U.K.) Limited as a person with significant control on 26 September 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
27 Oct 2016 AP01 Appointment of Mr John Thomas Balkema as a director on 26 October 2016
26 Oct 2016 TM01 Termination of appointment of Michael David Cleaver as a director on 26 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 53,393
05 Oct 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 53,393
02 Oct 2014 AA Full accounts made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 53,393