PYTHONIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Registered office address changed from 97 Flat 2 Bedford House 97 Brandon Street London SE17 1DY England to Bedford House Flat 2 Bedford House 97 Brandon Street London SE17 1DY on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from Bedford House Flat 2 Bedford House 97 Brandon Street London SE17 1DY United Kingdom to Flat 2 Flat 2 Bedford House 97 Brandon Street London SE17 1DY on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from Bedford House Flat 2 Bedford House 97 Brandon Street London SE17 1DY England to Bedford House Flat 2 Bedford House 97 Brandon Street London SE17 1DY on 2024-08-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from 15 Farmers Close Wootton Northampton NN4 6HS England to 97 Flat 2 Bedford House 97 Brandon Street London SE17 1DY on 2023-08-14

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/08/217 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 88 BECKETS VIEW NORTHAMPTON NN1 5NJ ENGLAND

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 90 BECKETS VIEW NORTHAMPTON NN1 5NJ

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/10/157 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/10/148 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 114 BECKETS VIEW NORTHAMPTON NN1 5NJ UNITED KINGDOM

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM 47 FOXGLOVE PATH LONDON SE28 0LR UNITED KINGDOM

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ADENIYI FETUGA / 05/08/2011

View Document

09/08/119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 84 CORALLINE WALK LONDON SE2 9ST

View Document

01/09/101 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ADENIYI FETUGA / 05/08/2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

05/09/095 September 2009 SECRETARY APPOINTED C A SOLUTIONS LTD

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM C/O CA SOLUTIONS LIMITED 2ND FLOOR ST JAMES HOUSE 9-15 ST JAMES ROAD SURBITON SURREY KT6 4QH

View Document

05/09/095 September 2009 DIRECTOR APPOINTED DOCTOR ADENIYI FETUGA

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

05/08/095 August 2009 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