- Company Overview for PYRFORD VENTURES LIMITED (10212289)
- Filing history for PYRFORD VENTURES LIMITED (10212289)
- People for PYRFORD VENTURES LIMITED (10212289)
- More for PYRFORD VENTURES LIMITED (10212289)
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
|
|
15 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 8 January 2018
|
|
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
|