JSR PYRAMID LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
30/01/2530 January 2025 | Satisfaction of charge 119052450003 in full |
30/01/2530 January 2025 | Satisfaction of charge 119052450001 in full |
30/01/2530 January 2025 | Satisfaction of charge 119052450002 in full |
23/01/2523 January 2025 | Appointment of Mr Adam Hartley Couch as a secretary on 2025-01-20 |
23/01/2523 January 2025 | Appointment of Mr Adam Hartley Couch as a director on 2025-01-20 |
23/01/2523 January 2025 | Termination of appointment of Adam Hartley Couch as a secretary on 2025-01-20 |
22/01/2522 January 2025 | Appointment of Mr Steven Garrick Glover as a secretary on 2025-01-20 |
21/01/2521 January 2025 | Appointment of Mr James David Pontone as a director on 2025-01-20 |
21/01/2521 January 2025 | Termination of appointment of Bernard Hoggarth as a director on 2025-01-20 |
21/01/2521 January 2025 | Termination of appointment of Timothy Sykes Rymer as a director on 2025-01-20 |
21/01/2521 January 2025 | Termination of appointment of John Richard Maltby as a secretary on 2025-01-20 |
21/01/2521 January 2025 | Registered office address changed from Southburn Offices Southburn Driffield East Yorkshire YO25 9ED England to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 2025-01-21 |
21/01/2521 January 2025 | Appointment of Mr John Mark Bottomley as a director on 2025-01-20 |
21/01/2521 January 2025 | Appointment of Mr Richard James Buckle as a director on 2025-01-20 |
21/01/2521 January 2025 | Current accounting period shortened from 2025-06-30 to 2025-03-31 |
20/11/2420 November 2024 | Full accounts made up to 2024-06-30 |
12/08/2412 August 2024 | Termination of appointment of Christopher Robin Haskins as a director on 2024-08-12 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
31/10/2331 October 2023 | Full accounts made up to 2023-06-30 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
23/03/2323 March 2023 | Full accounts made up to 2022-06-30 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
23/09/2123 September 2021 | Termination of appointment of Grant Walling as a director on 2021-09-12 |
21/08/2021 August 2020 | PREVEXT FROM 31/03/2020 TO 30/06/2020 |
30/06/2030 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119052450003 |
30/06/2030 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119052450002 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
05/03/205 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119052450001 |
10/07/1910 July 2019 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MITCHELL |
26/03/1926 March 2019 | 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