PYTENT LTD
Company Documents
| Date | Description | 
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off | 
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off | 
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended | 
| 14/03/2514 March 2025 | Compulsory strike-off action has been suspended | 
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off | 
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off | 
| 13/08/2413 August 2024 | Registered office address changed from Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-13 | 
| 02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 07/02/247 February 2024 | Compulsory strike-off action has been discontinued | 
| 07/02/247 February 2024 | Compulsory strike-off action has been discontinued | 
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off | 
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off | 
| 02/02/242 February 2024 | Confirmation statement made on 2023-11-12 with no updates | 
| 16/10/2316 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 14/06/2314 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office L4C, Roma Plaza, 9 Waterloo Road Wolverhampton WV1 4NB on 2023-06-14 | 
| 02/06/232 June 2023 | Compulsory strike-off action has been discontinued | 
| 02/06/232 June 2023 | Compulsory strike-off action has been discontinued | 
| 01/06/231 June 2023 | Confirmation statement made on 2022-11-12 with updates | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off | 
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off | 
| 05/01/235 January 2023 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 22/01/2222 January 2022 | Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 | 
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-04-05 | 
| 18/11/2118 November 2021 | Confirmation statement made on 2021-11-12 with updates | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 20/02/2120 February 2021 | CURRSHO FROM 30/11/2021 TO 05/04/2021 | 
| 30/11/2030 November 2020 | DIRECTOR APPOINTED MS JOANNA MARIE YAPIT | 
| 30/11/2030 November 2020 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH BUNCE | 
| 27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 27 KINGSDOWN ROAD SWINDON SN2 7PE UNITED KINGDOM | 
| 13/11/2013 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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