PYTHEAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistration of charge 110034330018, created on 2025-08-14

View Document

30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

25/07/2525 July 2025 NewRegistration of charge 110034330017, created on 2025-07-25

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

15/11/2415 November 2024 Director's details changed for Mr Alamgir Hussen Miah on 2024-11-09

View Document

14/11/2414 November 2024 Change of details for Mr Abdul Hakim Siddique Miah as a person with significant control on 2024-11-09

View Document

13/11/2413 November 2024 Change of details for Mr Alamgir Hussen Miah as a person with significant control on 2024-11-09

View Document

13/11/2413 November 2024 Director's details changed for Mr Abdul Hakim Siddique Miah on 2024-11-09

View Document

13/11/2413 November 2024 Director's details changed for Mr Abdul Hakim Siddique Miah on 2024-11-09

View Document

13/11/2413 November 2024 Change of details for Mr Abdul Hakim Siddique Miah as a person with significant control on 2024-11-09

View Document

13/11/2413 November 2024 Director's details changed for Mr Alamgir Hussen Miah on 2024-11-09

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Change of details for Mr Alamgir Miah as a person with significant control on 2024-07-23

View Document

01/07/241 July 2024 Registered office address changed from 10 Millgate Ashbourne Road Derby DE22 3EB England to Flat 27 Rutland House Block B, 4 Adelaide Lane Sheffield S3 8BJ on 2024-07-01

View Document

05/04/245 April 2024 Registration of charge 110034330013, created on 2024-03-28

View Document

20/03/2420 March 2024 Registration of charge 110034330012, created on 2024-03-13

View Document

05/03/245 March 2024 Change of details for Mr Abdul Hakim Siddique Miah as a person with significant control on 2024-03-05

View Document

04/03/244 March 2024 Notification of Abdul Miah as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Notification of Alamgir Miah as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Withdrawal of a person with significant control statement on 2024-03-04

View Document

02/02/242 February 2024 Registration of charge 110034330011, created on 2024-01-15

View Document

30/01/2430 January 2024 Registration of charge 110034330010, created on 2024-01-18

View Document

13/11/2313 November 2023 Director's details changed for Mr Alamgir Hussen Miah on 2023-11-13

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Director's details changed for Mr Alamgir Miah on 2023-10-20

View Document

19/10/2319 October 2023 Registration of charge 110034330009, created on 2023-10-12

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

02/06/232 June 2023 Registration of charge 110034330008, created on 2023-06-02

View Document

02/06/232 June 2023 Registration of charge 110034330007, created on 2023-06-02

View Document

23/03/2323 March 2023 Registration of charge 110034330006, created on 2023-03-13

View Document

24/11/2224 November 2022 Appointment of Mr Alamgir Miah as a director on 2022-11-22

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

10/10/2210 October 2022 Appointment of Mr Abdul Hakim Siddique Miah as a director on 2022-10-08

View Document

10/10/2210 October 2022 Termination of appointment of Abdul Hakim Siddique Miah as a director on 2022-10-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-10-31

View Document

31/07/2131 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110034330003

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM APARTMENT 266 BLOCK 5 SPECTRUM BLACKFRIARS ROAD SALFORD M3 7BT UNITED KINGDOM

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110034330002

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110034330001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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