THE PYTHIAN CLUB C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

06/01/256 January 2025 Cessation of Catherine Helen Sikakana as a person with significant control on 2025-01-02

View Document

06/01/256 January 2025 Change of details for Mr Devante Wilson as a person with significant control on 2025-01-02

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Amended total exemption full accounts made up to 2022-06-30

View Document

19/02/2419 February 2024 Appointment of Mr Mbonseni Michael Sikakana as a director on 2024-02-15

View Document

14/02/2414 February 2024 Change of details for Mr Devante Wilson as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mr. Benjamin Rosser as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mrs Catherine Helen Sikakana as a person with significant control on 2024-02-14

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

12/09/2312 September 2023 Withdrawal of a person with significant control statement on 2023-09-12

View Document

11/09/2311 September 2023 Notification of a person with significant control statement

View Document

11/09/2311 September 2023 Notification of Devante Wilson as a person with significant control on 2023-08-10

View Document

11/09/2311 September 2023 Notification of Catherine Helen Sikakana as a person with significant control on 2023-09-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Appointment of Mr Devante James Andrew Wilson as a director on 2023-06-15

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

09/02/239 February 2023 Amended total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/05/222 May 2022 Termination of appointment of Samuel Liam Varley as a director on 2021-03-20

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

10/09/2110 September 2021 Registered office address changed from , 23 Sandfield Road, Arnold, Nottingham, Notts, NG5 6QA to Heathfield Community Centre Ventnor Rise Nottingham NG5 1HR on 2021-09-10

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/07/2114 July 2021 Notification of Benjamin Rosser as a person with significant control on 2016-06-25

View Document

13/07/2113 July 2021 Withdrawal of a person with significant control statement on 2021-07-13

View Document

13/07/2113 July 2021 Notification of Angela Pickard as a person with significant control on 2020-07-01

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-01-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/05/2111 May 2021 Registered office address changed from , Flat 2 43 Bingham Road, Nottingham, NG5 2EP to Heathfield Community Centre Ventnor Rise Nottingham NG5 1HR on 2021-05-11

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MRS ANGELA PICKARD

View Document

11/05/2011 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR SAMUEL LIAM VARLEY

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR JAMES ALEXANDER HAMILTON

View Document

11/11/1911 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW HENRY

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

08/04/198 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

18/09/1818 September 2018 NOTIFICATION OF PSC STATEMENT ON 01/07/2018

View Document

14/08/1814 August 2018 Registered office address changed from , C/O Benjamin Rosser, New Basford Community Centre Zulu Road, Nottingham, NG7 7DS, England to Heathfield Community Centre Ventnor Rise Nottingham NG5 1HR on 2018-08-14

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM C/O BENJAMIN ROSSER NEW BASFORD COMMUNITY CENTRE ZULU ROAD NOTTINGHAM NG7 7DS ENGLAND

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MRS CATHERINE HELEN SIKAKANA

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

18/07/1718 July 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SACCOH

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY NATHANIEL MASON

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SACCOH

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROSSER / 01/01/2017

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY NATHANIEL MASON

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE SIKAKANA

View Document

26/10/1626 October 2016 Registered office address changed from , 1 Northwood Road, Arnold, Nottingham, NG5 6DS to Heathfield Community Centre Ventnor Rise Nottingham NG5 1HR on 2016-10-26

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 1 NORTHWOOD ROAD ARNOLD NOTTINGHAM NG5 6DS

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR TOLA BENJAMIN

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY GARETH MOORE

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY GARETH MOORE

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY MCCAULEY LEWIS

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY LAVINA DAVIS

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY NIKKI BOMBEK

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MISS TOLA EMMA BENJAMIN

View Document

15/08/1615 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MS CHRISTINA AMANDA SACCOH

View Document

04/05/164 May 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR GARETH EUAN MOORE

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR MCCAULEY JOSHUA STEVEN PETER LEWIS

View Document

29/04/1629 April 2016 SECRETARY APPOINTED MR NATHANIEL PETER GEORGE MASON

View Document

11/09/1511 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 COMPANY NAME CHANGED THE PYTHIAN CLUB LTD. CERTIFICATE ISSUED ON 02/07/15

View Document

02/07/152 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/152 July 2015 CONVERSION TO A CIC

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MR ANDREW HENRY

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MRS NIKKI BOMBEK

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALIVIA FRANCIS

View Document

21/01/1521 January 2015 SECRETARY APPOINTED MRS CATHERINE SIKAKANA

View Document

19/01/1519 January 2015 Registered office address changed from , 59 59, Isandula Road, Nottingham, Nottinghamshire, NG7 7ER, United Kingdom to Heathfield Community Centre Ventnor Rise Nottingham NG5 1HR on 2015-01-19

View Document

19/01/1519 January 2015 Registered office address changed from , 1 Northwood Road, Arnold, Nottingham, NG5 6DS, England to Heathfield Community Centre Ventnor Rise Nottingham NG5 1HR on 2015-01-19

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MISS LAVINA LORETTA DAVIS

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 1 NORTHWOOD ROAD ARNOLD NOTTINGHAM NG5 6DS ENGLAND

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 59 59 ISANDULA ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 7ER UNITED KINGDOM

View Document

26/06/1426 June 2014 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