PYGMALION MANAGEMENT LTD

Company Documents

DateDescription
23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

22/01/1622 January 2016 Annual return made up to 17 July 2015 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR SIMON EDWARD CARTER

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR GENGO TADANORI

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MISS REBECCA LEE

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR MARK JAMES ZETH

View Document

14/11/1314 November 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

13/11/1313 November 2013 DISS40 (DISS40(SOAD))

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBINSON / 06/06/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBINSON / 06/06/2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
84 KEW BRIDGE COURT
LONDON
W4 3AF
UNITED KINGDOM

View Document

17/03/1317 March 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN ROBINSON

View Document

17/03/1317 March 2013 APPOINTMENT TERMINATED, DIRECTOR JANE PETERS

View Document

17/03/1317 March 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM PETERS

View Document

17/03/1317 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MISS KAREN ROBINSON

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR ADAM PETERS

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR MICHAEL ROBINSON

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MRS JANE PETERS

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBINSON / 26/10/2012

View Document

15/10/1215 October 2012 COMPANY NAME CHANGED PYGMALION CLIENT SERVICES LTD. CERTIFICATE ISSUED ON 15/10/12

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED CAMELOT TELECOM LTD CERTIFICATE ISSUED ON 10/10/12

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM KINGS COURT 91-93 HIGH STREET CAMBERLEY SURREY GU15 3RN UNITED KINGDOM

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR ANTHONY ROBINSON

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROSS FAULKES

View Document

10/10/1210 October 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/01/1223 January 2012 COMPANY NAME CHANGED 123TELL LIMITED CERTIFICATE ISSUED ON 23/01/12

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR PARAMOUNT PROPERTIES (U.K.) LIMITED

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

20/01/1220 January 2012 Annual return made up to 14 July 2011 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR ROSS FAULKES

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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