PYCOM LTD

Company Documents

DateDescription
25/04/2525 April 2025 Administrator's progress report

View Document

22/10/2422 October 2024 Administrator's progress report

View Document

22/10/2422 October 2024 Notice of appointment of a replacement or additional administrator

View Document

22/10/2422 October 2024 Notice of appointment of a replacement or additional administrator

View Document

14/10/2414 October 2024 Notice of resignation of an administrator

View Document

23/09/2423 September 2024 Notice of extension of period of Administration

View Document

25/04/2425 April 2024 Administrator's progress report

View Document

18/01/2418 January 2024 Notice of deemed approval of proposals

View Document

20/10/2320 October 2023 Administrator's progress report

View Document

28/06/2328 June 2023 Notice of extension of period of Administration

View Document

01/06/231 June 2023 Statement of administrator's proposal

View Document

25/04/2325 April 2023 Administrator's progress report

View Document

20/10/2220 October 2022 Statement of affairs with form AM02SOA

View Document

20/10/2220 October 2022 Appointment of an administrator

View Document

18/10/2218 October 2022 Registered office address changed from 2 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE England to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-10-18

View Document

09/02/229 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

01/02/211 February 2021 31/12/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDERICK ROBERT DIEGO DE HARO

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098529620001

View Document

07/02/207 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 901.578

View Document

01/10/191 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 STATEMENT BY DIRECTORS

View Document

11/12/1811 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 891.63

View Document

11/12/1811 December 2018 SOLVENCY STATEMENT DATED 23/11/18

View Document

11/12/1811 December 2018 REDUCE ISSUED CAPITAL 30/11/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 1113.18

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMPORA

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 ADOPT ARTICLES 14/09/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK DE HARO / 09/07/2018

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 57 AVENUE ROAD CRANLEIGH GU6 7LJ

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MRS BETTINA RUBEK SLATER / 09/07/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 06/09/17 STATEMENT OF CAPITAL GBP 1067.30235

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

19/07/1719 July 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/03/16

View Document

18/07/1718 July 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

27/06/1727 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/16

View Document

27/06/1727 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/04/16

View Document

27/06/1727 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/04/16

View Document

27/06/1727 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/12/15

View Document

27/06/1727 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/12/15

View Document

27/06/1727 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/11/15

View Document

27/06/1727 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/11/15

View Document

27/06/1727 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2016

View Document

27/06/1727 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/10/2016

View Document

27/06/1727 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/08/2016

View Document

27/06/1727 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/08/2016

View Document

16/06/1716 June 2017 SUB-DIVISION 13/11/15

View Document

08/06/178 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 1000

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERARDO CAMPORA / 10/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

04/08/164 August 2016 02/11/15 STATEMENT OF CAPITAL GBP 22

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GERARDO CAMPORA / 12/04/2016

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

24/01/1624 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIM VAN DER WEIJDEN

View Document

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS BETTINA RUBEK SLATER

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR TIM VAN DER WEIJDEN

View Document

22/12/1522 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR DANIEL GERARDO CAMPORA

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 ADOPT ARTICLES 05/11/2015

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY TIM VAN DER WEIJDEN

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMPORA

View Document

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR TIM VAN DER WEIJDEN

View Document

02/11/152 November 2015 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