PYTHAGORAS INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Registered office address changed from 180 Piccadilly Piccadilly London W1J 9HF to 4th Floor 49 st James's Street London SW1A 1AH on 2024-02-21

View Document

26/01/2426 January 2024 Termination of appointment of Peter Andersson as a secretary on 2023-08-20

View Document

26/01/2426 January 2024 Termination of appointment of Peter Andersson as a director on 2023-08-20

View Document

09/01/249 January 2024 Appointment of Mr Johan Mattias Arnelund as a director on 2023-08-20

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

22/03/2322 March 2023 Termination of appointment of Anders Bergström as a director on 2023-03-22

View Document

22/03/2322 March 2023 Appointment of Mr Peter Andersson as a director on 2023-03-22

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

02/04/192 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/08/1823 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/04/1615 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O SCIENTIA LTD CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CB21 5XE

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR ANDERS BERGSTRÖM

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY PETER LOOMES

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LOOMES

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE LAIRD

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BENTINCK

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MR PETER ANDERSSON

View Document

05/06/145 June 2014 STATEMENT BY DIRECTORS

View Document

05/06/145 June 2014 SOLVENCY STATEMENT DATED 04/06/14

View Document

05/06/145 June 2014 05/06/14 STATEMENT OF CAPITAL GBP 100.30

View Document

05/06/145 June 2014 REDUCE ISSUED CAPITAL 04/06/2014

View Document

04/06/144 June 2014 DIR RES 27/05/2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NISSEN

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NISSEN

View Document

23/05/1423 May 2014 ADOPT ARTICLES 15/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 SECRETARY APPOINTED MR PETER LOOMES

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY NISSEN

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MISS YVONNE LAIRD

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/05/1319 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/05/1319 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/05/1312 May 2013 REGISTERED OFFICE CHANGED ON 12/05/2013 FROM 180 PICCADILLY LONDON W1J 9HF UNITED KINGDOM

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LOOMES / 10/05/2013

View Document

12/05/1312 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARON STEVEN CAREL BENTRICK / 05/08/2011

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARON STEVEN CAREL BENTRICK / 01/01/2010

View Document

01/04/101 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CB2 5XE UNITED KINGDOM

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 180 PICCADILLY LONDON W1J 9HF UNITED KINGDOM

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 211 PICCADILLY LONDON W1J 9HF

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 AUDITOR'S RESIGNATION

View Document

13/05/0913 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDERS BERGSTROM

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED BARON STEVEN CAREL BENTRICK

View Document

02/01/092 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MR PETER CHARLES LOOMES

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM SIDWELL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/069 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/02/069 February 2006 £ NC 100000/150000 31/05

View Document

09/02/069 February 2006 NC INC ALREADY ADJUSTED 31/05/05

View Document

09/02/069 February 2006 APPROVE SHARE ISSUE 31/05/05

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NC INC ALREADY ADJUSTED 17/05/02

View Document

29/04/0529 April 2005 NC INC ALREADY ADJUSTED 17/05/02

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 29/03/04; CHANGE OF MEMBERS

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 RETURN MADE UP TO 29/03/03; NO CHANGE OF MEMBERS

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/06/0229 June 2002 £ NC 1800/9821800 27/05/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/09/0112 September 2001 DELIVERY EXT'D 3 MTH 30/11/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 SHARES AGREEMENT OTC

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/08/008 August 2000 NC INC ALREADY ADJUSTED 18/07/00

View Document

08/08/008 August 2000 ADOPT ARTICLES 18/07/00

View Document

05/08/005 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0012 June 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 COMPANY NAME CHANGED DOMIS SERVICES LIMITED CERTIFICATE ISSUED ON 02/12/99

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 S-DIV 02/11/99

View Document

09/11/999 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/11/99

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information