PYOOR IP LIMITED

Company Documents

DateDescription
29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/141 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

02/08/132 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
C/O WINGRAVE YEATS
101 WIGMORE STREET
LONDON
W1U 1QU
UNITED KINGDOM

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

26/03/1326 March 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARINA ALESSANDRA MARZOTO / 25/02/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIECO / 25/02/2013

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLS

View Document

09/11/129 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 206302.67

View Document

09/11/129 November 2012 DIRECTOR APPOINTED DAVID GRIECO

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM
421A FINCHLEY ROAD
LONDON
NW3 6HJ
UNITED KINGDOM

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 Annual return made up to 11 November 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NICHOLS / 01/11/2011

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MARINA ALESSANDRA MARZOTO

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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