- 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) |
---|---|---|---|
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 April 2019
|
|
03 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 20 March 2019
|
|
23 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
23 Mar 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 August 2019 | |
20 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 28 February 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
23 Jan 2018 | SH08 | Change of share class name or designation | |
23 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2017 | PSC07 | Cessation of Mark Martin Reid as a person with significant control on 3 November 2017 | |
03 Nov 2017 | PSC01 | Notification of Samantha Jayne Murray as a person with significant control on 3 November 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Mark Martin Reid as a director on 3 November 2017 | |
03 Nov 2017 | AP01 | Appointment of Miss Samantha Jayne Murray as a director on 3 November 2017 | |
23 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-23
|