- 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) |
---|---|---|---|
29 Jul 2019 | TM01 | Termination of appointment of Damian John Keeling as a director on 25 July 2019 | |
29 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
29 Sep 2018 | AP01 | Appointment of Mr Richard Paul Jonathan Lamberth as a director on 29 September 2018 | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
02 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
17 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
|
|
03 Oct 2015 | CH01 | Director's details changed for Mr Steven Newton on 1 October 2015 | |
07 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AP01 | Appointment of Mr Damian John Keeling as a director on 16 May 2015 | |
16 May 2015 | AP01 | Appointment of Mr David Edward Bowcock as a director on 15 May 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR to No 2 Long Business Centre 232 Fakenham Road Taverham Norwich Norfolk NR8 6QW on 27 April 2015 | |
27 Apr 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
16 Apr 2015 | TM01 | Termination of appointment of Tanya Julie Fenton as a director on 31 March 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Wayne Rodney Dunthorne as a director on 1 December 2014 | |
28 Jan 2015 | TM01 | Termination of appointment of Sharon Louise Straughan as a director on 1 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
16 Sep 2014 | AP01 | Appointment of Mr Steven Newton as a director on 1 September 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Catherine Jane Anderson as a director on 1 September 2014 | |
12 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-12
|