Advanced company searchLink opens in new window

PYTHAGORAS CAPITAL LIMITED

Company number 08124706

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 81
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
  • GBP 80
10 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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