PYGHTLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

08/02/248 February 2024 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Yew Tree Cottage the Pyghtle Denham Uxbridge UB9 5BD on 2024-02-08

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-04-30

View Document

05/04/235 April 2023 Amended micro company accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Change of details for Mr Paul David Houghton as a person with significant control on 2019-10-10

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM YEW TREE COTTAGE THE PYGHTLE DENHAM UXBRIDGE UB9 5BD UNITED KINGDOM

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CURREXT FROM 31/03/2020 TO 30/04/2020

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MRS SUZANNE HOUGHTON

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE HOUGHTON

View Document

20/04/1920 April 2019 COMPANY NAME CHANGED REBUS PARTNERS LIMITED CERTIFICATE ISSUED ON 20/04/19

View Document

15/03/1915 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information