PYLINK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Miklos Lukacs on 2024-08-14

View Document

29/08/2429 August 2024 Change of details for Mr Miklos Lukacs as a person with significant control on 2024-08-14

View Document

29/08/2429 August 2024 Registered office address changed from PO Box 4385 11534038 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2024-08-29

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024

View Document

22/05/2422 May 2024 Registered office address changed to PO Box 4385, 11534038 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-22

View Document

08/05/248 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

27/05/2327 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

26/05/2326 May 2023 Registered office address changed from PO Box 4385 11534038 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2023-05-26

View Document

14/01/2314 January 2023 Registered office address changed to PO Box 4385, 11534038 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/02/2112 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR MAXIMILIAN HOPF

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM FLAT 6 ST. MICHAEL'S COURT 3 HULME PLACE LONDON SE1 1HY ENGLAND

View Document

21/05/2021 May 2020 CESSATION OF MAXIMILIAN BERNHARD HOPF AS A PSC

View Document

09/05/209 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM TRADEWINDS COURT 1 ASHER WAY LONDON E1W 2JB UNITED KINGDOM

View Document

23/08/1823 August 2018 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