Advanced company searchLink opens in new window

THE PYTHIAN CLUB C.I.C.

Company number 09104664

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Mar 2024 AAMD Amended total exemption full accounts made up to 30 June 2022
19 Feb 2024 AP01 Appointment of Mr Mbonseni Michael Sikakana as a director on 15 February 2024
14 Feb 2024 PSC04 Change of details for Mr Devante Wilson as a person with significant control on 14 February 2024
14 Feb 2024 PSC04 Change of details for Mrs Catherine Helen Sikakana as a person with significant control on 14 February 2024
14 Feb 2024 PSC04 Change of details for Mr. Benjamin Rosser as a person with significant control on 14 February 2024
24 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
03 Nov 2023 MA Memorandum and Articles of Association
03 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 12 September 2023
11 Sep 2023 PSC01 Notification of Devante Wilson as a person with significant control on 10 August 2023
11 Sep 2023 PSC08 Notification of a person with significant control statement
11 Sep 2023 PSC01 Notification of Catherine Helen Sikakana as a person with significant control on 10 September 2023
19 Jun 2023 AP01 Appointment of Mr Devante James Andrew Wilson as a director on 15 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Mar 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
09 Feb 2023 AAMD Amended total exemption full accounts made up to 30 June 2021
02 May 2022 TM01 Termination of appointment of Samuel Liam Varley as a director on 20 March 2021
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
03 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
10 Sep 2021 AD01 Registered office address changed from 23 Sandfield Road Arnold Nottingham Notts NG5 6QA to Heathfield Community Centre Ventnor Rise Nottingham NG5 1HR on 10 September 2021
10 Sep 2021 PSC07 Cessation of Angela Pickard as a person with significant control on 8 September 2021
08 Sep 2021 TM01 Termination of appointment of Angela Pickard as a director on 26 August 2021
26 Jul 2021 AA Total exemption full accounts made up to 30 June 2020