PYRAMID ARCHITECTURAL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

29/10/2429 October 2024 Termination of appointment of Elizabeth Rachel Mcreddie as a secretary on 2024-10-25

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

13/12/2113 December 2021 Registered office address changed from 31 Tedworth Close Guisborough TS14 7PR United Kingdom to 1 Hutton Close South Church Enterprise Park Bishop Auckland Co. Durham DL14 6XG on 2021-12-13

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/01/204 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN CHRISTOPHER WEARS

View Document

04/01/204 January 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK MALCOLM MCREDDIE / 17/11/2019

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR BEN CHRISTOPHER WEARS

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

17/11/1917 November 2019 15/11/19 STATEMENT OF CAPITAL GBP 100

View Document

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

02/07/192 July 2019 COMPANY NAME CHANGED PM CONSTRUCTION (NE) LIMITED CERTIFICATE ISSUED ON 02/07/19

View Document

03/03/193 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1821 February 2018 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