PYTHIA LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

20/02/2520 February 2025 Group of companies' accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

28/11/2328 November 2023 Group of companies' accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

09/06/239 June 2023 Withdrawal of a person with significant control statement on 2023-06-09

View Document

09/06/239 June 2023 Notification of Nwf (Energy & Environmental Technologies) Lp as a person with significant control on 2023-05-18

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Group of companies' accounts made up to 2022-05-31

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

22/02/2222 February 2022 Group of companies' accounts made up to 2021-05-31

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

20/02/1920 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

28/02/1828 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

02/03/172 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

10/03/1610 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

17/09/1517 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1517 September 2015 28/08/15 STATEMENT OF CAPITAL GBP 386.79

View Document

10/03/1510 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SIMON EDWARD TALBOT / 23/01/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL NAYLOR / 23/01/2015

View Document

03/02/153 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM C/O ROYCE PEELING GREEN LIMITED THE COPPER ROOM DEVA CENTRE TRINITY WAY SALFORD M3 7BG

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM PYWELL / 24/01/2015

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 14A REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP

View Document

09/06/149 June 2014 02/05/14 STATEMENT OF CAPITAL GBP 368.03

View Document

21/05/1421 May 2014 ADOPT ARTICLES 02/05/2014

View Document

21/05/1421 May 2014 ARTICLES OF ASSOCIATION

View Document

21/05/1421 May 2014 SUB-DIVISION 02/05/14

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED CHRISTOPHER GRAHAM PYWELL

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

30/09/1330 September 2013 PREVSHO FROM 31/01/2014 TO 31/05/2013

View Document

12/08/1312 August 2013 24/07/13 STATEMENT OF CAPITAL GBP 140

View Document

12/08/1312 August 2013 24/07/13 STATEMENT OF CAPITAL GBP 200

View Document

12/08/1312 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SIMON EDWARD TALBOT / 13/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL NAYLOR / 13/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/03/1313 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NAYLOR

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR JOHN PAUL NAYLOR

View Document

24/01/1224 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN TALBOT

View Document


More Company Information
Recently Viewed
  • SEAN COYLE LTD


  • 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