Advanced company searchLink opens in new window

PYTEQ LIMITED

Company number 07193544

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
18 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Apr 2018 AD01 Registered office address changed from Treetops Broadham Green Road Oxted Surrey RH8 9PF to Hatherley House Bisley Green Bisley Woking GU24 9EW on 13 April 2018
11 Apr 2018 AA Micro company accounts made up to 30 June 2017
11 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
31 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
04 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
02 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
24 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
02 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
09 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
06 Aug 2013 CERTNM Company name changed bonnydeal LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-05
  • NM01 ‐ Change of name by resolution
06 Aug 2013 AA Accounts for a dormant company made up to 30 June 2013
31 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
14 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
20 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
09 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
29 Jun 2011 AA01 Current accounting period extended from 31 March 2011 to 30 June 2011
03 May 2011 CERTNM Company name changed screendrive LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-05-01
  • NM01 ‐ Change of name by resolution
01 May 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
01 May 2011 AD01 Registered office address changed from Tree Tops Broadham Oxted Surrey RH8 9PF on 1 May 2011