PYPC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Director's details changed for Mr Philip James Young on 2023-09-15

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

18/09/2318 September 2023 Change of details for Mr Philip James Young as a person with significant control on 2023-09-15

View Document

18/09/2318 September 2023 Change of details for Ms Honor Victoria Ackroyd as a person with significant control on 2023-09-15

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Director's details changed for Mr Philip James Young on 2022-10-20

View Document

21/10/2221 October 2022 Change of details for Ms Honor Victoria Ackroyd as a person with significant control on 2022-10-20

View Document

21/10/2221 October 2022 Change of details for Mr Philip James Young as a person with significant control on 2022-10-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

22/12/2022 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES YOUNG / 01/10/2020

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES YOUNG / 01/10/2020

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MS HONOR VICTORIA ACKROYD / 01/10/2020

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES YOUNG / 01/10/2020

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MS HONOR VICTORIA ACKROYD / 01/10/2020

View Document

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES YOUNG / 01/10/2020

View Document

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MS HONOR VICTORIA ACKROYD / 01/10/2020

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES YOUNG / 01/10/2020

View Document

11/12/2011 December 2020 SECRETARY'S CHANGE OF PARTICULARS / HONOR VICTORIA ACKROYD / 01/10/2020

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM STUDIO 3 NUTBROOK STUDIOS 33 NUTBROOK STREET LONDON SE15 4JU ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 SECRETARY'S CHANGE OF PARTICULARS / HONOR VICTORIA ACKROYD / 15/03/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MS HONOR VICTORIA ACKROYD / 15/03/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES YOUNG / 27/09/2016

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES YOUNG / 15/03/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/09/1510 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/09/148 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

11/10/1011 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 72A NEWLAND STREET WITHAM ESSEX CM8 1AH

View Document

12/03/1012 March 2010 COMPANY NAME CHANGED PHILIP YOUNG PAINTINGS CONSERVATION LTD CERTIFICATE ISSUED ON 12/03/10

View Document

12/03/1012 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/10/0929 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

27/11/0827 November 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0615 November 2006 COMPANY NAME CHANGED PHILIP YOUNG PAINTING CONSERVATI ON LTD CERTIFICATE ISSUED ON 15/11/06

View Document

06/09/066 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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