PYTHON TECHNOLOGY LIMITED

Company Documents

DateDescription
03/11/243 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/07/2428 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/05/209 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/10/1129 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

12/01/1112 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/10

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HENRY ALLAN HOGBEN / 01/10/2009

View Document

09/09/099 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 32 HEALEY CLOSE ABINGDON OX14 5RL

View Document

31/10/0631 October 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 106 LASHFORD LANE DRY SANDFORD ABINGDON OXFORDSHIRE OX13 6EB

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 12 BUSCOT DRIVE ABINGDON OXFORDSHIRE OX14 2BJ

View Document

04/11/014 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: 50 LINDSAY DRIVE ABINGDON OXFORDSHIRE OX14 2RT

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF4 3LX

View Document

28/10/9828 October 1998 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