THE PYRAMID ANGLE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

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

View Accounts

20/05/2420 May 2024 Change of details for Creative Matter London Limited as a person with significant control on 2024-05-20

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Cessation of Michael Jeremy Spring as a person with significant control on 2020-03-17

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Accounts

01/02/211 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

04/06/204 June 2020 CESSATION OF ROBIN CHARLES EDWARD LONG AS A PSC

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREATIVE MATTER LONDON LIMITED

View Document

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

View Accounts

05/05/205 May 2020 ADOPT ARTICLES 15/04/2020

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

20/04/2020 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/2020 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/2020 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/01/208 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

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

View Accounts

17/01/1917 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHARINE JESSICA LONG / 13/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHARINE JESSICA LONG / 26/03/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / ROBIN CHARLES EDWARD LONG / 26/03/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL JEREMY SPRING / 26/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHARINE JESSICA LONG / 26/03/2018

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 5 DEVONHURST PLACE HEATHFIELD TERRACE CHISWICK LONDON W4 4JD

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES EDWARD LONG / 26/03/2018

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JESSICA LONG / 02/01/2018

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / KATIE LONG / 02/01/2018

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS CATHERINE JESSICA LONG

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES EDWARD LONG / 19/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/07/1515 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY VANESSA SPRING

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPRING

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/09/1323 September 2013 23/09/13 STATEMENT OF CAPITAL GBP 3342

View Document

23/09/1323 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1325 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/07/1325 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/11/1214 November 2012 DISS40 (DISS40(SOAD))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR TOBY TREMBATH

View Document

08/11/128 November 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

07/11/127 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/127 November 2012 07/11/12 STATEMENT OF CAPITAL GBP 3407

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT O'CONNOR / 01/09/2011

View Document

01/09/111 September 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY TREMBATH / 19/10/2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KATIE LONG / 14/07/2010

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/09/1029 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES EDWARD LONG / 14/07/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JEREMY SPRING / 14/07/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY TREMBATH / 14/07/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT O'CONNOR / 14/07/2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / VANESSA SPRING / 14/07/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED KEVIN ROBERT O'CONNOR

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED TOBY TREMBATH

View Document

19/05/0819 May 2008 GBP NC 10000/15000 01/05/2008

View Document

19/05/0819 May 2008 NC INC ALREADY ADJUSTED 01/05/08

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/0430 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0430 April 2004 £ NC 5000/10000 13/04/

View Document

30/04/0430 April 2004 NC INC ALREADY ADJUSTED 14/04/04

View Document

01/03/041 March 2004 £ IC 3589/3098 31/12/03 £ SR 491@1=491

View Document

16/02/0416 February 2004 RE OFF MARKET SHARES 29/01/04

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS; AMEND

View Document

19/08/0319 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS; AMEND

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/11/0221 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 VARYING SHARE RIGHTS AND NAMES 22/04/99

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 14/07/98; CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/10/9728 October 1997 VARYING SHARE RIGHTS AND NAMES 28/08/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 £ NC 1000/5000 26/03/97

View Document

08/05/978 May 1997 NC INC ALREADY ADJUSTED 26/03/97

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 RE DESIGNATION OF SHARE 29/01/97

View Document

14/02/9714 February 1997 ALTER MEM AND ARTS 29/01/97

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: 23 BELLFIELD AVENUE HARROW WEALD MIDDLESEX HA3 6ST

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 SECRETARY RESIGNED

View Document

13/01/9513 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/922 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 REGISTERED OFFICE CHANGED ON 29/11/88 FROM: 23 BELLFIELD AVENUE HARROW WEALD MIDDX HA3 6ST HA3 6ST

View Document

28/11/8828 November 1988 WD 11/11/88 AD 30/06/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

21/11/8821 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: 21 THISTLECROFT GARDENS STANMORE MIDDX HA7 1PJ

View Document

20/05/8820 May 1988 REGISTERED OFFICE CHANGED ON 20/05/88 FROM: 21 THISTLECROFT GARDENS STANMORE MIDDLESEX HA7 1PJ

View Document

20/05/8820 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 124-128 CITY RD LONDON EC1V 2NJ

View Document

10/05/8810 May 1988 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