PYTEQ LIMITED

Company Documents

DateDescription
18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM TREETOPS BROADHAM GREEN ROAD OXTED SURREY RH8 9PF

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/04/149 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

06/08/136 August 2013 COMPANY NAME CHANGED BONNYDEAL LIMITED CERTIFICATE ISSUED ON 06/08/13

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

09/10/119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

03/05/113 May 2011 COMPANY NAME CHANGED SCREENDRIVE LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

01/05/111 May 2011 REGISTERED OFFICE CHANGED ON 01/05/2011 FROM TREE TOPS BROADHAM OXTED SURREY RH8 9PF

View Document

01/05/111 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR PAUL MELVIS YOUNG

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH

View Document

17/03/1017 March 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