Advanced company searchLink opens in new window

PYROPURE LIMITED

Company number 06955332

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)
17 Jun 2019 AD01 Registered office address changed from Unit 7 Farringdon Industrial Centre Farringdon Alton Hants GU34 3DD England to Vestry House Laurence Pountney Hill London London EC4R 0EH on 17 June 2019
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 3,350,309.35
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
05 Mar 2019 CH01 Director's details changed for Mr Peter Ericson Selkirk on 5 March 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
11 Feb 2019 PSC07 Cessation of Stv Gp Limited as a person with significant control on 28 September 2018
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 2,972,254.53
10 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
30 Oct 2017 CH01 Director's details changed for Mr Patrick Murray Trant on 30 October 2017
30 Oct 2017 CH01 Director's details changed for Mr Nicholas Valentine Robson on 30 October 2017
23 Oct 2017 PSC02 Notification of Stv Gp Limited as a person with significant control on 6 April 2016
05 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
26 May 2017 MR04 Satisfaction of charge 069553320002 in full
26 May 2017 MR04 Satisfaction of charge 1 in full
25 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,511,212.81
01 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
22 Feb 2017 AD01 Registered office address changed from Unit 58 Woolmer Trading Estate Woolmer Way Bordon Hampshire GU35 9QF to Unit 7 Farringdon Industrial Centre Farringdon Alton Hants GU34 3DD on 22 February 2017
15 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AD02 Register inspection address has been changed from Rushington House Rushington Business Park Southampton Hampshire SO40 9LT to 58 Woolmer Way Bordon Hampshire GU35 9QF
24 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,014,423
19 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Mar 2015 MR01 Registration of charge 069553320002, created on 17 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
25 Feb 2015 CH01 Director's details changed for Mr Peter Ericson Selkirk on 1 July 2014
25 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,014,423