PYRAMID ANALYTICS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
18/11/2418 November 2024 | Registration of charge 089235550001, created on 2024-11-14 |
18/11/2418 November 2024 | Registration of charge 089235550002, created on 2024-11-14 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/08/233 August 2023 | Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom to 10-12 Bourlet Close London W1W 7BR on 2023-08-03 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
08/02/238 February 2023 | Termination of appointment of Herbert Steven Jeroen Ochtman as a director on 2023-01-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | DISS40 (DISS40(SOAD)) |
23/12/1923 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | FIRST GAZETTE |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 10 FOSTER LANE 3RD FLOOR LONDON EC2V 6HH UNITED KINGDOM |
15/03/1915 March 2019 | NOTIFICATION OF PSC STATEMENT ON 12/03/2019 |
11/03/1911 March 2019 | CESSATION OF AVRAM PEREZ AS A PSC |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
28/11/1828 November 2018 | REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 1ST FLOOR 32 WIGMORE STREET LONDON W1U 2RP |
05/11/185 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/03/1623 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/06/1510 June 2015 | PREVSHO FROM 31/03/2015 TO 31/12/2014 |
30/03/1530 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM, DUNBAR & CO 70 SOUTH LAMBETH ROAD, LONDON, SW8 1RL, UNITED KINGDOM |
18/08/1418 August 2014 | DIRECTOR APPOINTED MR OMRI KOHL |
18/08/1418 August 2014 | DIRECTOR APPOINTED MR AVRAM PEREZ |
05/03/145 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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