PYRA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Micro company accounts made up to 2025-01-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2024-01-31

View Document

03/06/243 June 2024 Change of details for Mr Paul Eromosele Iseghohimen as a person with significant control on 2024-05-24

View Document

03/06/243 June 2024 Registered office address changed from Ground Floor, Unit B Lostock Office Park, Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Paul Eromosele Iseghohimen on 2024-05-24

View Document

03/06/243 June 2024 Director's details changed for Ms Yewande Oluyemisi Iseghohimen on 2024-05-24

View Document

03/06/243 June 2024 Change of details for Ms Yewande Oluyemisi Iseghohimen as a person with significant control on 2024-05-24

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/10/2028 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123942200003

View Document

01/09/201 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123942200002

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123942200001

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MRS YEWANDE ISEGHOHIMEN

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YEWANDE ISEGHOHIMEN

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EROMOSELE ISEGHOHIMEN / 09/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 25 BARTON CLOSE SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5UB ENGLAND

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL EROMOSELE ISEGHOHIMEN / 09/01/2020

View Document

09/01/209 January 2020 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