- Company Overview for PYRAMIS PLATFORM LTD (08687842)
- Filing history for PYRAMIS PLATFORM LTD (08687842)
- People for PYRAMIS PLATFORM LTD (08687842)
- More for PYRAMIS PLATFORM LTD (08687842)
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) |
---|---|---|---|
06 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
04 Jan 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 46 Shelley Way London SW19 1TS on 4 January 2024 | |
30 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mrs Tania Julia Fenton as a person with significant control on 6 December 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mr Andrew James Simon Freebody as a person with significant control on 6 December 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mr Steven Newton as a person with significant control on 6 December 2022 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
13 May 2022 | PSC01 | Notification of Andrew James Freebody as a person with significant control on 8 November 2019 | |
13 May 2022 | PSC01 | Notification of Tania Julia Fenton as a person with significant control on 7 November 2019 | |
12 May 2022 | PSC01 | Notification of Steven Newton as a person with significant control on 8 November 2019 | |
12 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 12 May 2022 | |
16 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
01 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
15 Nov 2019 | CH01 | Director's details changed for Mr Andrew James Simon Freebody on 15 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from No 2 Long Business Centre 232 Fakenham Road Taverham Norwich Norfolk NR8 6QW to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Richard Paul Jonathan Lamberth as a director on 12 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Robert William Kay as a director on 8 November 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jul 2019 | TM01 | Termination of appointment of David Edward Bowcock as a director on 19 July 2019 |