JSR PYRAMID LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

30/01/2530 January 2025 Satisfaction of charge 119052450003 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 119052450001 in full

View Document

30/01/2530 January 2025 Satisfaction of charge 119052450002 in full

View Document

23/01/2523 January 2025 Appointment of Mr Adam Hartley Couch as a secretary on 2025-01-20

View Document

23/01/2523 January 2025 Appointment of Mr Adam Hartley Couch as a director on 2025-01-20

View Document

23/01/2523 January 2025 Termination of appointment of Adam Hartley Couch as a secretary on 2025-01-20

View Document

22/01/2522 January 2025 Appointment of Mr Steven Garrick Glover as a secretary on 2025-01-20

View Document

21/01/2521 January 2025 Appointment of Mr James David Pontone as a director on 2025-01-20

View Document

21/01/2521 January 2025 Termination of appointment of Bernard Hoggarth as a director on 2025-01-20

View Document

21/01/2521 January 2025 Termination of appointment of Timothy Sykes Rymer as a director on 2025-01-20

View Document

21/01/2521 January 2025 Termination of appointment of John Richard Maltby as a secretary on 2025-01-20

View Document

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

View Document

21/01/2521 January 2025 Appointment of Mr John Mark Bottomley as a director on 2025-01-20

View Document

21/01/2521 January 2025 Appointment of Mr Richard James Buckle as a director on 2025-01-20

View Document

21/01/2521 January 2025 Current accounting period shortened from 2025-06-30 to 2025-03-31

View Document

20/11/2420 November 2024 Full accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Termination of appointment of Christopher Robin Haskins as a director on 2024-08-12

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2023-06-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

23/03/2323 March 2023 Full accounts made up to 2022-06-30

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

23/09/2123 September 2021 Termination of appointment of Grant Walling as a director on 2021-09-12

View Document

21/08/2021 August 2020 PREVEXT FROM 31/03/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119052450003

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119052450002

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119052450001

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MITCHELL

View Document

26/03/1926 March 2019 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