THE PYE PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

17/11/2317 November 2023 Termination of appointment of Sabrina Bernadette Swain as a director on 2023-11-17

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR BEN LINDSAY

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ANDREW EBUNUWAH

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY SABRINA SWAIN

View Document

06/09/166 September 2016 SECRETARY APPOINTED MRS MARY OSABUTEY-AGUEDJE

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR BEN LINDSAY

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN THOMAS

View Document

11/06/1611 June 2016 08/05/16 NO MEMBER LIST

View Document

03/03/163 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 08/05/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 08/05/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR RYAN THOMAS

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MS SABRINA BERNADETTE SWAIN

View Document

24/04/1424 April 2014 SECRETARY APPOINTED MS SABRINA BERNADETTE SWAIN

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY CHANTELLE IMUERE

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 08/05/13 NO MEMBER LIST

View Document

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 08/05/12 NO MEMBER LIST

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 7 ANGUS STREET LONDON SE14 6LU ENGLAND

View Document

05/03/125 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 08/05/11 NO MEMBER LIST

View Document

02/03/112 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 99 KNAPMILL ROAD CATFORD LONDON SE6 3TE

View Document

13/07/1013 July 2010 08/05/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL IMUERE / 08/05/2010

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 08/05/09

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / EMANUEL IMUERE / 23/07/2008

View Document

08/05/088 May 2008 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