PYROPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Appointment of Mr John Paul Morgan as a director on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of Stanislaus Eduard Schmidt-Chiari as a director on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of Iain Henry Abrahams as a director on 2025-05-22

View Document

22/05/2522 May 2025 Appointment of Mr Steven Ronald Noakes as a director on 2025-05-22

View Document

01/02/251 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

02/10/242 October 2024 Satisfaction of charge 111625830003 in full

View Document

02/10/242 October 2024 Satisfaction of charge 111625830004 in full

View Document

02/10/242 October 2024 Satisfaction of charge 111625830002 in full

View Document

27/09/2427 September 2024 Registration of charge 111625830005, created on 2024-09-27

View Document

18/07/2418 July 2024 Cessation of George Elliott Nicholson as a person with significant control on 2024-07-18

View Document

28/06/2428 June 2024 Full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 1 MERCER STREET LONDON WC2H 9QJ UNITED KINGDOM

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 ALTER ARTICLES 07/01/2019

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111625830002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 23/03/18 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PYROPRESS (PROPCO) LTD

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111625830001

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information