PYRAMID LINOLEUM & CARPET COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
04/06/254 June 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Registration of charge 058008000005, created on 2024-12-18 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
19/07/2419 July 2024 | Registration of charge 058008000004, created on 2024-07-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
02/06/232 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/12/2026 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/11/1921 November 2019 | ADOPT ARTICLES 04/11/2019 |
21/11/1921 November 2019 | STATEMENT OF COMPANY'S OBJECTS |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 058008000003 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
07/01/197 January 2019 | 29/12/17 UNAUDITED ABRIDGED |
28/09/1828 September 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
29/12/1729 December 2017 | Annual accounts for year ending 29 Dec 2017 |
16/11/1716 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/09/1725 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
02/10/162 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/05/1623 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/04/1530 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
02/12/142 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/11/1425 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 058008000002 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/05/1423 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/05/131 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/05/1224 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/05/1120 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEER / 20/05/2011 |
20/05/1120 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / JILL STEER / 20/05/2011 |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER STEER / 28/04/2010 |
07/05/107 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/05/0822 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEER / 12/03/2008 |
19/07/0719 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
09/07/079 July 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 |
20/06/0720 June 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0630 May 2006 | NEW SECRETARY APPOINTED |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | DIRECTOR RESIGNED |
22/05/0622 May 2006 | SECRETARY RESIGNED |
28/04/0628 April 2006 | 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