PYRENEES ACQUISITIONS LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02 |
14/05/2514 May 2025 | Appointment of Abdul Qayyum as a director on 2025-05-02 |
25/04/2525 April 2025 | Group of companies' accounts made up to 2023-12-31 |
21/01/2521 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
19/12/2419 December 2024 | |
19/12/2419 December 2024 | Statement of capital on 2024-12-19 |
19/12/2419 December 2024 | Resolutions |
19/12/2419 December 2024 | |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-12 with updates |
28/11/2328 November 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24 |
24/11/2324 November 2023 | Director's details changed for Joint Corporate Services Limited on 2023-07-26 |
24/11/2324 November 2023 | Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24 |
24/08/2324 August 2023 | Full accounts made up to 2022-12-31 |
03/08/233 August 2023 | Memorandum and Articles of Association |
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 |
22/06/2322 June 2023 | Notification of Ace Uk Bidco Limited as a person with significant control on 2023-06-01 |
22/06/2322 June 2023 | Cessation of Elq Investors Ii Ltd as a person with significant control on 2023-06-01 |
15/06/2315 June 2023 | Registration of charge 105068610005, created on 2023-05-30 |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
13/06/2313 June 2023 | Registration of charge 105068610004, created on 2023-05-30 |
07/06/237 June 2023 | Registration of charge 105068610003, created on 2023-05-30 |
07/06/237 June 2023 | Registration of charge 105068610002, created on 2023-05-30 |
31/05/2331 May 2023 | Registration of charge 105068610001, created on 2023-05-30 |
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 |
06/04/236 April 2023 | Termination of appointment of Jeremy Alan Wiltshire as a director on 2023-03-31 |
05/04/235 April 2023 | Termination of appointment of Iain Alexander Edward Forbes as a director on 2023-03-31 |
05/04/235 April 2023 | Termination of appointment of Ana Estrada Lopez as a director on 2023-03-31 |
05/04/235 April 2023 | Appointment of Ms Nita Ramesh Savjani as a director on 2023-03-31 |
04/04/234 April 2023 | Termination of appointment of Thomas Kelly as a secretary on 2023-03-31 |
04/04/234 April 2023 | Appointment of Joint Corporate Services Limited as a director on 2023-03-31 |
04/04/234 April 2023 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 2023-03-31 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
23/02/2323 February 2023 | Confirmation statement made on 2022-12-12 with no updates |
26/01/2326 January 2023 | Termination of appointment of Farbod Nia as a director on 2023-01-25 |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Statement of capital on 2023-01-10 |
07/10/227 October 2022 | Full accounts made up to 2021-12-31 |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-12 with no updates |
17/11/2117 November 2021 | Full accounts made up to 2020-12-31 |
08/10/218 October 2021 | Statement of capital following an allotment of shares on 2020-12-16 |
06/10/216 October 2021 | Statement of capital following an allotment of shares on 2020-12-16 |
30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
06/09/176 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND CHARLES OLIVIER / 21/08/2017 |
31/07/1731 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES |
31/07/1731 July 2017 | DIRECTOR APPOINTED MR MARK DESMOND CHARLES OLIVIER |
13/02/1713 February 2017 | 20/01/17 STATEMENT OF CAPITAL EUR 65176883 |
23/12/1623 December 2016 | DIRECTOR APPOINTED MR FARBOD NIA |
16/12/1616 December 2016 | COMPANY NAME CHANGED PYRINEES ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 16/12/16 |
01/12/161 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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