- Company Overview for VICTOR PYRATE LIMITED (05666103)
- Filing history for VICTOR PYRATE LIMITED (05666103)
- People for VICTOR PYRATE LIMITED (05666103)
- More for VICTOR PYRATE LIMITED (05666103)
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 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
28 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
27 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from 36 Orgreave Drive Sheffield S13 9NR to Apex Office Water Vole Way Doncaster South Yorkshire DN4 5JP on 27 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Hamish Bowick Kinmond as a director on 21 October 2021 | |
25 Oct 2021 | TM02 | Termination of appointment of Hamish Bowick Kinmond as a secretary on 21 October 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Jun 2018 | PSC07 | Cessation of Neal David Crisford as a person with significant control on 26 June 2018 | |
26 Jun 2018 | PSC07 | Cessation of Hamish Bowick Kinmond as a person with significant control on 26 June 2018 | |
26 Jun 2018 | PSC02 | Notification of Samuel Hodge Holdings Ltd as a person with significant control on 26 June 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
14 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|