PYRAMIDA ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

21/09/2221 September 2022 Director's details changed for Mr. Mohamed Abid on 2022-09-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1412 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM THRESHOLD AND UNION HOUSE SHEPHERDS BUSH GREEN SAMIR & CO LONDON W12 8TX UNITED KINGDOM

View Document

12/06/1412 June 2014 Registered office address changed from , Threshold and Union House Shepherds Bush Green, Samir & Co, London, W12 8TX, United Kingdom on 2014-06-12

View Document

05/07/135 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/06/1216 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMED ABID / 29/06/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM C/O 62 WEST GREEN ROAD 62/3 WEST GREEN ROAD LONDON N15 5NR ENGLAND

View Document

01/07/111 July 2011 Registered office address changed from , C/O 62 West Green Road, 62/3 West Green Road, London, N15 5NR, England on 2011-07-01

View Document

01/07/111 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 37 HAWTHORNE HOUSE GROVELANDS ROAD LONDON N15 6BW ENGLAND

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY KATARZYNA DEMBOWSKA-ABID

View Document

27/05/1127 May 2011 Registered office address changed from , 37 Hawthorne House, Grovelands Road, London, N15 6BW, England on 2011-05-27

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA DEMBOWSKA-ABID

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/01/1113 January 2011 SECRETARY APPOINTED MRS KATARZYNA DEMBOWSKA-ABID

View Document

13/01/1113 January 2011 PREVSHO FROM 31/05/2011 TO 30/06/2010

View Document

08/01/118 January 2011 DIRECTOR APPOINTED MRS KATARZYNA DEMBOWSKA-ABID

View Document

01/12/101 December 2010 COMPANY NAME CHANGED PYRAMIDA TRAVEL SERVICES LTD CERTIFICATE ISSUED ON 01/12/10

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY KATARZYNA DEMBOWSKA-ABID

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMED ABID / 19/05/2010

View Document

05/07/105 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA DEMBOWSKA-ABID

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM FIELDS HOUSE 12/13 OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ

View Document

13/12/0913 December 2009 Registered office address changed from , Fields House 12/13 Old Field Road, Bocam Park, Pencoed, Bridgend, CF35 5LJ on 2009-12-13

View Document

10/09/0910 September 2009 SECRETARY APPOINTED MR KATARZYNA DEMBOWSKA-ABID

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR KATARZYNA DEMBOWSKA-ABID

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ABID / 28/07/2009

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY KATARZYNA DEMBOWSKA-ABID

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR KATARZYNA DEBOWSKA-ABID

View Document

19/05/0919 May 2009 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