Advanced company searchLink opens in new window

PYRFORD VENTURES LIMITED

Company number 10212289

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)
07 May 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
27 Feb 2024 AD01 Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to 121 121 Sloane Street London SW1X 9BW on 27 February 2024
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
27 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
24 Mar 2023 CH01 Director's details changed for Mr Robert David Hewitt on 24 March 2023
04 Jan 2023 AD01 Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 4 January 2023
12 Jul 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
02 Jun 2021 PSC04 Change of details for Mr Scott Paul Livingston as a person with significant control on 30 June 2020
30 Jun 2020 PSC01 Notification of Scott Paul Livingston as a person with significant control on 30 June 2020
30 Jun 2020 PSC07 Cessation of Spl Cobham Limited as a person with significant control on 30 June 2020
30 Jun 2020 AP01 Appointment of Mr Scott Paul Livingston as a director on 29 June 2020
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Mar 2019 TM01 Termination of appointment of Richard Elliott Hugh Lee as a director on 15 March 2019
26 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 1,379.18
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 1,379.18
15 Jun 2018 PSC05 Change of details for Spl Cobham Limited as a person with significant control on 9 October 2017
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 1,289.08