Advanced company searchLink opens in new window

PYNEA HOLDINGS LIMITED

Company number 12571540

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)
13 Nov 2024 AA Micro company accounts made up to 30 April 2024
09 May 2024 CS01 Confirmation statement made on 23 April 2024 with updates
09 May 2024 CH01 Director's details changed for Tom Stevenson on 19 May 2023
09 May 2024 PSC04 Change of details for Tom Stevenson as a person with significant control on 19 May 2023
07 Sep 2023 AA Micro company accounts made up to 30 April 2023
19 Jul 2023 MA Memorandum and Articles of Association
11 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 PSC01 Notification of Michael Barry Tabor as a person with significant control on 27 June 2023
30 Jun 2023 AP01 Appointment of Mr Sebastian James Enser-Wight as a director on 27 June 2023
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 300
19 May 2023 AD01 Registered office address changed from 30 Leicester Square London WC2H 7LA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 19 May 2023
26 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 Sep 2022 SH02 Sub-division of shares on 31 August 2022
02 Sep 2022 CERTNM Company name changed myiki holdings LIMITED\certificate issued on 02/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-31
26 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
12 May 2021 CH01 Director's details changed for Tom Stevenson on 8 May 2021
12 May 2021 PSC04 Change of details for Tom Stevenson as a person with significant control on 8 May 2021
27 May 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
27 May 2020 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
24 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-04-24
  • GBP 200