PYMANTEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/10/2328 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
10/10/2210 October 2022 | Total exemption full accounts made up to 2021-10-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
01/08/181 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
05/09/175 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/01/1626 January 2016 | DISS40 (DISS40(SOAD)) |
25/01/1625 January 2016 | Annual return made up to 8 October 2015 with full list of shareholders |
25/01/1625 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / SHELLEY PYMAN / 14/08/2015 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILLIP PYMAN / 14/08/2015 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILLIP PYMAN / 14/08/2015 |
05/01/165 January 2016 | FIRST GAZETTE |
11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 18 KEBLE WAY OWLSMOOR SANDHURST BERKSHIRE GU47 0XA |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/12/1427 December 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/12/139 December 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/02/136 February 2013 | DISS40 (DISS40(SOAD)) |
05/02/135 February 2013 | FIRST GAZETTE |
30/01/1330 January 2013 | Annual return made up to 8 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/12/1113 December 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
10/11/1010 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHELLEY HOPTROFF / 25/07/2010 |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/11/0927 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILLIP PYMAN / 08/10/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PYMAN / 10/04/2008 |
26/01/0926 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / SHELLEY HOPTROFF / 10/04/2008 |
27/06/0827 June 2008 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 55 NUTHURST BRACKNELL BERKSHIRE RG12 0UW |
04/11/074 November 2007 | NEW SECRETARY APPOINTED |
04/11/074 November 2007 | SECRETARY RESIGNED |
08/10/078 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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