Advanced company searchLink opens in new window

PYROTECH LTD

Company number 06676408

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)
25 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
27 Nov 2016 AA Accounts for a dormant company made up to 1 March 2016
25 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
10 Aug 2016 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 10 August 2016
28 Nov 2015 AA Accounts for a dormant company made up to 1 March 2015
28 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
16 May 2015 AA Accounts for a dormant company made up to 31 August 2014
02 Mar 2015 AA01 Previous accounting period shortened from 31 August 2015 to 1 March 2015
22 Aug 2014 CH01 Director's details changed for Mr James Simpson on 22 August 2014
22 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
26 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
27 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
14 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
28 Aug 2012 CERTNM Company name changed mentalist LTD\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-27
  • NM01 ‐ Change of name by resolution
17 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
30 Aug 2011 CH01 Director's details changed for Mr James Simpson on 30 August 2011
09 May 2011 AA Total exemption small company accounts made up to 31 August 2010
31 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
25 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
21 Aug 2009 363a Return made up to 19/08/09; full list of members
19 Aug 2008 NEWINC Incorporation