PYROTALKS CIC

Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mr Jonathan Matthew Jeffery on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Mr Jason John Briggs on 2025-05-19

View Document

19/05/2519 May 2025 Change of details for Mr Jason John Briggs as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Registered office address changed from 124 Silverdale Road Sheffield S11 9JL England to 85 Great Portland Street First Floor London W1W 7LT on 2025-05-19

View Document

19/05/2519 May 2025 Change of details for Mr Jonathan Matthew Jeffery as a person with significant control on 2025-05-19

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

03/11/243 November 2024 Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England to 124 Silverdale Road Sheffield S11 9JL on 2024-11-03

View Document

03/11/243 November 2024 Termination of appointment of Brown & Rear Accountants as a secretary on 2024-11-01

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Director's details changed for Mr Jason John Briggs on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Jonathan Matthew Jeffery on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Jason John Briggs on 2024-05-14

View Document

03/05/243 May 2024 Appointment of Brown & Rear Accountants as a secretary on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Mowbray Accounting Limited as a secretary on 2024-05-03

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Change of details for Mr Jonathan Matthew Jeffery as a person with significant control on 2023-06-05

View Document

09/05/239 May 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 838 Ecclesall Road Sheffield S11 8TD on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Mowbray Accounting Limited as a secretary on 2023-05-09

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

14/03/2314 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/03/2010 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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