Advanced company searchLink opens in new window

PYRAMIS PLATFORM LTD

Company number 08687842

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)
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