PYTHAGORAS CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/08/2520 August 2025 Director's details changed for Mr Gregory Roy Mcmahon on 2025-08-20

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Change of share class name or designation

View Document

24/07/2424 July 2024 Particulars of variation of rights attached to shares

View Document

24/07/2424 July 2024 Sub-division of shares on 2024-07-14

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

14/03/2414 March 2024 Director's details changed for Mr Gregory Roy Mcmahon on 2024-03-13

View Document

14/03/2414 March 2024 Director's details changed for Mr Gregory Roy Mcmahon on 2024-03-13

View Document

14/03/2414 March 2024 Director's details changed for Mr Gregory Roy Mcmahon on 2024-03-13

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

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

View Accounts

13/11/2313 November 2023 Cancellation of shares. Statement of capital on 2023-09-29

View Document

10/11/2310 November 2023 Purchase of own shares.

View Document

12/10/2312 October 2023 Notification of Gartia Pty Ltd as a person with significant control on 2023-09-29

View Document

12/10/2312 October 2023 Change of details for Mr Gregory Roy Mcmahon as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Termination of appointment of Gary John Mcmahon as a director on 2022-11-25

View Document

25/11/2225 November 2022 Appointment of Mr Jonathon Drew as a director on 2022-11-25

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ROY MCMAHON / 11/11/2019

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GAMLIN / 11/11/2019

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM SUITE 339 19-21 CRAWFORD STREET LONDON W1H 1PJ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY ROY MCMAHON / 01/12/2018

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR GREGORY ROY MCMAHON / 13/01/2019

View Document

18/01/1918 January 2019 ADOPT ARTICLES 09/01/2019

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

30/12/1830 December 2018 CESSATION OF JENNIFER KAREN MCMAHON AS A PSC

View Document

20/11/1820 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG ROY MCMAHON / 14/11/2018

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

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

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GAMLIN / 06/02/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR GREGORY ROY MCMAHON / 06/02/2018

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM SUITE 136 22 NOTTING HILL GATE LONDON W11 3JE

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG ROY MCMAHON / 06/02/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER KAREN MCMAHON / 06/02/2018

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR DAVID GAMLIN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MCMAHON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY ROY MCMAHON

View Document

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

View Accounts

05/02/175 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

09/07/169 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

09/07/169 July 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

26/03/1626 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

22/07/1522 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

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

View Accounts

25/04/1525 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

13/07/1413 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

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

View Accounts

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/07/1331 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

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

View Accounts

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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