- Company Overview for PYROPURE LIMITED (06955332)
- Filing history for PYROPURE LIMITED (06955332)
- People for PYROPURE LIMITED (06955332)
- Charges for PYROPURE LIMITED (06955332)
- More for PYROPURE LIMITED (06955332)
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
|
|
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
|
|
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
|
|
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
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2015 | MR01 |
Registration of charge 069553320002, created on 17 March 2015
|
|
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
|