PYTHAGORAS COMMUNICATIONS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Resolutions

View Document

06/05/256 May 2025 Memorandum and Articles of Association

View Document

25/03/2525 March 2025 Appointment of Mr Adam Justin Hughes as a director on 2025-03-21

View Document

25/03/2525 March 2025 Termination of appointment of Asheesh Malhotra as a director on 2025-03-21

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025 Audit exemption subsidiary accounts made up to 2024-06-28

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

23/12/2423 December 2024 Appointment of Claire Mcswiggan as a secretary on 2024-12-19

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Mr Asheesh Malhotra on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Stuart Alan Halyburton Orr on 2024-05-30

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

27/02/2427 February 2024

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

07/03/237 March 2023

View Document

07/03/237 March 2023

View Document

07/03/237 March 2023

View Document

07/03/237 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

22/09/2222 September 2022 Previous accounting period extended from 2022-05-07 to 2022-06-30

View Document

04/02/224 February 2022 Group of companies' accounts made up to 2021-05-07

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

02/08/212 August 2021 Previous accounting period extended from 2021-03-31 to 2021-05-07

View Document

07/05/217 May 2021 Annual accounts for year ending 07 May 2021

View Accounts

19/08/2019 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

15/10/1915 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 PROVISIONS OF ARTICLE 26 OF THE COMPANY'S ARTICLE OF ASSOCIATION ARE WAIVED IN RESPECT OF SHARE TRANSFER/PROVISIONS OF CLAUSES 7.8 TO 7.14 (INCLUSIVE) OF THE SHAREHOLDERS AGREEMENT ARE WAIVED IN RESPECT OF SHARETRANSFER 12/07/2019

View Document

22/08/1922 August 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/1923 July 2019 ADOPT ARTICLES 16/10/2018

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR HELENE KOUTSOUDAKIS

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

13/09/1813 September 2018 SUB-DIVISION 12/08/18

View Document

13/09/1813 September 2018 SUB DIV 12/08/2018

View Document

30/08/1830 August 2018 27/07/18 STATEMENT OF CAPITAL GBP 903.3

View Document

20/08/1820 August 2018 ADOPT ARTICLES 27/07/2018

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINODKA MURRIA

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN STONE / 27/07/2018

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MS HELENE ATHENA KOUTSOUDAKIS

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/167 June 2016 SOLVENCY STATEMENT DATED 17/05/16

View Document

07/06/167 June 2016 STATEMENT BY DIRECTORS

View Document

07/06/167 June 2016 REDUCE ISSUED CAPITAL 17/05/2016

View Document

07/06/167 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 722.5

View Document

20/01/1620 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1413 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 8725

View Document

13/11/1413 November 2014 REDUCE SHARE PREM A/C 21/10/2014

View Document

13/11/1413 November 2014 SOLVENCY STATEMENT DATED 21/10/14

View Document

13/11/1413 November 2014 STATEMENT BY DIRECTORS

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR JO HUGHES

View Document

31/12/1331 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JO HUGHES / 21/01/2013

View Document

21/12/1221 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAWSON

View Document

17/10/1217 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/10/1217 October 2012 ADOPT ARTICLES 05/10/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JO SAVIDGE / 15/06/2012

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JO SAVIDGE / 01/03/2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN STONE / 01/03/2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE MOUNT STONE / 01/03/2011

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO SAVIDGE / 01/06/2010

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE MOUNT STONE / 01/09/2010

View Document

06/12/106 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1011 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 872.50

View Document

11/11/1011 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO SAVIDGE / 01/10/2009

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR CARL GRIEVES

View Document

06/01/106 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN STONE / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES THORESBY PAWSON / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE MOUNT STONE / 01/10/2009

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR COLIN SHERRY

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/02/0916 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED JO SAVIDGE

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED CARL GRIEVES

View Document

16/12/0816 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MR COLIN GEORGE SHERRY

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MR NICHOLAS CHARLES THORESBY PAWSON

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR COLIN SHERRY

View Document

13/03/0813 March 2008 DIV

View Document

13/03/0813 March 2008 DIVISION 11/12/2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SUB DIV SHARES ALSOPURC 21/12/07

View Document

02/01/082 January 2008 S-DIV 11/12/07

View Document

02/01/082 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: CLIVEMONT HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7BZ

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: CENTURY HOUSE 19 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU

View Document

02/05/012 May 2001 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/012 May 2001 £ NC 1000/10000 22/01/01

View Document

02/05/012 May 2001 NC INC ALREADY ADJUSTED 22/01/01

View Document

02/05/012 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/012 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/0119 April 2001 S-DIV 22/01/01

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 9 LISBON SQUARE LEEDS WEST YORKSHIRE LS1 4LY

View Document

18/01/9918 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 COMPANY NAME CHANGED PYTHAGORUS LIMITED CERTIFICATE ISSUED ON 25/09/98

View Document

28/08/9828 August 1998 COMPANY NAME CHANGED WATERHOUSE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 01/09/98

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98 FROM: GATES COTTAGE WEST END LANE WARFIELD BERKSHIRE RG42 5RH

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 REGISTERED OFFICE CHANGED ON 20/01/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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