PYM INNOVATION LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
17/03/2317 March 2023 | Application to strike the company off the register |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW PYM / 07/01/2017 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
19/01/1719 January 2017 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 50 DAN-Y-COED ROAD CYNCOED CARDIFF CF23 6ND |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ROBERTA JANE PYM / 01/06/2014 |
22/04/1522 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW PYM / 01/06/2014 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 184 KING GEORGE V DRIVE EAST HEATH CARDIFF CF14 4EQ |
05/04/145 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW PYM / 29/03/2010 |
15/04/1015 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / SALLY PYM / 31/03/2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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