- Company Overview for PYRRHUS CAPITAL LIMITED (10833732)
- Filing history for PYRRHUS CAPITAL LIMITED (10833732)
- People for PYRRHUS CAPITAL LIMITED (10833732)
- More for PYRRHUS CAPITAL LIMITED (10833732)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
17 Jul 2024 | AD01 | Registered office address changed from 61 Charlotte Street Birmingham B3 1PX England to Maple Tree House 2 Windsor Street Bromsgrove B60 2BG on 17 July 2024 | |
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
31 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
19 May 2020 | TM01 | Termination of appointment of Barry James Doherty as a director on 12 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Michael Murray as a director on 12 May 2020 | |
18 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
21 Feb 2020 | CH01 | Director's details changed for Mr James Barry Doherty on 21 February 2020 | |
16 Jan 2020 | PSC07 | Cessation of Samantha Jayne Murray as a person with significant control on 29 November 2019 | |
16 Jan 2020 | PSC07 | Cessation of Simon Roger Emblin as a person with significant control on 29 November 2019 | |
16 Jan 2020 | PSC01 | Notification of Barry James Doherty as a person with significant control on 29 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Samantha Jayne Murray as a director on 29 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr James Barry Doherty as a director on 27 November 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from 1 st. Pauls Square Birmingham B3 1QU United Kingdom to 61 Charlotte Street Birmingham B3 1PX on 21 November 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Simon Roger Emblin as a director on 4 November 2019 |