- Company Overview for PYTHAGORAS CAPITAL LIMITED (08124706)
- Filing history for PYTHAGORAS CAPITAL LIMITED (08124706)
- People for PYTHAGORAS CAPITAL LIMITED (08124706)
- More for PYTHAGORAS CAPITAL LIMITED (08124706)
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) |
---|---|---|---|
18 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2024 | SH02 | Sub-division of shares on 14 July 2024 | |
24 Jul 2024 | SH10 | Particulars of variation of rights attached to shares | |
24 Jul 2024 | SH08 | Change of share class name or designation | |
17 Jul 2024 | MA | Memorandum and Articles of Association | |
17 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 14 June 2024
|
|
14 Mar 2024 | CH01 | Director's details changed for Mr Gregory Roy Mcmahon on 13 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Gregory Roy Mcmahon on 13 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Gregory Roy Mcmahon on 13 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
13 Nov 2023 | SH06 |
Cancellation of shares. Statement of capital on 29 September 2023
|
|
10 Nov 2023 | SH03 |
Purchase of own shares.
|
|
12 Oct 2023 | PSC04 | Change of details for Mr Gregory Roy Mcmahon as a person with significant control on 29 September 2023 | |
12 Oct 2023 | PSC02 | Notification of Gartia Pty Ltd as a person with significant control on 29 September 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
25 Nov 2022 | AP01 | Appointment of Mr Jonathon Drew as a director on 25 November 2022 | |
25 Nov 2022 | TM01 | Termination of appointment of Gary John Mcmahon as a director on 25 November 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Apr 2022 | PSC04 | Change of details for Mr Gregory Roy Mcmahon as a person with significant control on 9 July 2016 | |
02 Mar 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
09 Mar 2021 | AD01 | Registered office address changed from Suite 202 Building 1 Chalfont Park Gerrards Cross SL9 0BG England to 2-4 Packhorse Road Gerrards Cross SL9 7QE on 9 March 2021 |