PYRENEES ACQUISITIONS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02

View Document

14/05/2514 May 2025 Appointment of Abdul Qayyum as a director on 2025-05-02

View Document

25/04/2525 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Statement of capital on 2024-12-19

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

28/11/2328 November 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/11/2324 November 2023 Director's details changed for Joint Corporate Services Limited on 2023-07-26

View Document

24/11/2324 November 2023 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

24/07/2324 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

22/06/2322 June 2023 Notification of Ace Uk Bidco Limited as a person with significant control on 2023-06-01

View Document

22/06/2322 June 2023 Cessation of Elq Investors Ii Ltd as a person with significant control on 2023-06-01

View Document

15/06/2315 June 2023 Registration of charge 105068610005, created on 2023-05-30

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

13/06/2313 June 2023 Registration of charge 105068610004, created on 2023-05-30

View Document

07/06/237 June 2023 Registration of charge 105068610003, created on 2023-05-30

View Document

07/06/237 June 2023 Registration of charge 105068610002, created on 2023-05-30

View Document

31/05/2331 May 2023 Registration of charge 105068610001, created on 2023-05-30

View Document

12/04/2312 April 2023 Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 2023-04-12

View Document

06/04/236 April 2023 Termination of appointment of Jeremy Alan Wiltshire as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Iain Alexander Edward Forbes as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Ana Estrada Lopez as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Ms Nita Ramesh Savjani as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Thomas Kelly as a secretary on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Joint Corporate Services Limited as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-03-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Farbod Nia as a director on 2023-01-25

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Statement of capital on 2023-01-10

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2020-12-16

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2020-12-16

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND CHARLES OLIVIER / 21/08/2017

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR MARK DESMOND CHARLES OLIVIER

View Document

13/02/1713 February 2017 20/01/17 STATEMENT OF CAPITAL EUR 65176883

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR FARBOD NIA

View Document

16/12/1616 December 2016 COMPANY NAME CHANGED PYRINEES ACQUISITIONS LIMITED
CERTIFICATE ISSUED ON 16/12/16

View Document

01/12/161 December 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company