PYRRHA INVESTMENTS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

27/12/2427 December 2024 Accounts for a small company made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Register inspection address has been changed from 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

28/07/2328 July 2023 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

20/02/2320 February 2023 Appointment of Niclas Woll as a director on 2023-01-31

View Document

17/02/2317 February 2023 Termination of appointment of Uwe Sternstein as a director on 2023-01-31

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED GUNTER HERMANN STEINMANN

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANKE

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

03/11/163 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MICHAEL FRANKE

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK LICHTENHAHN

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLY SCHUMACHER

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED UWE STERNSTEIN

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP NICOLLS

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL STARKS

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED FRANK LICHTENHAHN

View Document

12/09/1312 September 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDERSON STARKS / 31/10/2011

View Document

22/07/1322 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW NICOLLS / 31/10/2011

View Document

22/07/1322 July 2013 SAIL ADDRESS CREATED

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED WILLY CHRISTIAN SCHUMACHER

View Document

01/10/121 October 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR KLAUS BUCHBORN-KLOS

View Document

16/05/1216 May 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

15/03/1215 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVISON

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN LYON

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED PHILIP ANDREW NICOLLS

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR PAUL ANDERSON STARKS

View Document

09/08/119 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINS

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED JULIAN JOHN DAVISON

View Document

31/08/1031 August 2010 SECTION 519

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS BUCHBORN-KLOS / 12/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND ROBINS / 12/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

06/11/096 November 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

14/08/0914 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR JAN- TEWES

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED KEVIN JOHN LYON

View Document

08/09/088 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED KLAUS BUCHBORN-KLOS

View Document

22/05/0822 May 2008 CURRSHO FROM 31/07/2008 TO 30/06/2008

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR KLAUS RIESE

View Document

28/02/0828 February 2008 CHAIRMAN REMOVED AND NEW CHAIRMAN APT 15/02/2008

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 FACILITIES AGREEMENT 21/09/07

View Document

31/10/0731 October 2007 ARTICLES OF ASSOCIATION

View Document

31/10/0731 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0731 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0731 October 2007 APPOINT CHAIRMAN 21/09/07

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 COMPANY NAME CHANGED MINXBAY LIMITED CERTIFICATE ISSUED ON 30/07/07

View Document

13/07/0713 July 2007 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