PYCO UK LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2023-12-31 |
14/10/2414 October 2024 | Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14 |
16/07/2416 July 2024 | Secretary's details changed for Mr John Holland on 2024-07-12 |
16/07/2416 July 2024 | Director's details changed for Mr Ian Michael Stuart Downie on 2024-07-12 |
16/07/2416 July 2024 | Director's details changed for Ms Eva Monica Kalawski on 2024-07-12 |
16/07/2416 July 2024 | Director's details changed for Ms Mary Ann Sigler on 2024-07-12 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
21/02/2421 February 2024 | Previous accounting period shortened from 2024-02-28 to 2023-12-31 |
02/10/232 October 2023 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02 |
26/09/2326 September 2023 | Notification of a person with significant control statement |
25/09/2325 September 2023 | Cessation of Terroir Holding Limited as a person with significant control on 2023-09-21 |
25/09/2325 September 2023 | Statement of capital following an allotment of shares on 2023-09-21 |
25/09/2325 September 2023 | Cessation of Cruise Holding Limited as a person with significant control on 2023-09-21 |
25/09/2325 September 2023 | Cessation of Pe Cookie Holding Limited as a person with significant control on 2023-09-21 |
02/02/232 February 2023 | Incorporation |
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