THE PYTHIAN CLUB C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-06-30 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
06/01/256 January 2025 | Cessation of Catherine Helen Sikakana as a person with significant control on 2025-01-02 |
06/01/256 January 2025 | Change of details for Mr Devante Wilson as a person with significant control on 2025-01-02 |
12/11/2412 November 2024 | Resolutions |
12/11/2412 November 2024 | Resolutions |
12/11/2412 November 2024 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/03/2425 March 2024 | Amended total exemption full accounts made up to 2022-06-30 |
19/02/2419 February 2024 | Appointment of Mr Mbonseni Michael Sikakana as a director on 2024-02-15 |
14/02/2414 February 2024 | Change of details for Mr Devante Wilson as a person with significant control on 2024-02-14 |
14/02/2414 February 2024 | Change of details for Mr. Benjamin Rosser as a person with significant control on 2024-02-14 |
14/02/2414 February 2024 | Change of details for Mrs Catherine Helen Sikakana as a person with significant control on 2024-02-14 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Resolutions |
03/11/233 November 2023 | Memorandum and Articles of Association |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
12/09/2312 September 2023 | Withdrawal of a person with significant control statement on 2023-09-12 |
11/09/2311 September 2023 | Notification of a person with significant control statement |
11/09/2311 September 2023 | Notification of Devante Wilson as a person with significant control on 2023-08-10 |
11/09/2311 September 2023 | Notification of Catherine Helen Sikakana as a person with significant control on 2023-09-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Appointment of Mr Devante James Andrew Wilson as a director on 2023-06-15 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
13/03/2313 March 2023 | Confirmation statement made on 2023-01-22 with no updates |
09/02/239 February 2023 | Amended total exemption full accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/05/222 May 2022 | Termination of appointment of Samuel Liam Varley as a director on 2021-03-20 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-06-30 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
10/09/2110 September 2021 | Registered office address changed from , 23 Sandfield Road, Arnold, Nottingham, Notts, NG5 6QA to Heathfield Community Centre Ventnor Rise Nottingham NG5 1HR on 2021-09-10 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-06-30 |
14/07/2114 July 2021 | Notification of Benjamin Rosser as a person with significant control on 2016-06-25 |
13/07/2113 July 2021 | Withdrawal of a person with significant control statement on 2021-07-13 |
13/07/2113 July 2021 | Notification of Angela Pickard as a person with significant control on 2020-07-01 |
12/07/2112 July 2021 | Confirmation statement made on 2021-01-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/05/2111 May 2021 | Registered office address changed from , Flat 2 43 Bingham Road, Nottingham, NG5 2EP to Heathfield Community Centre Ventnor Rise Nottingham NG5 1HR on 2021-05-11 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
02/07/202 July 2020 | DIRECTOR APPOINTED MRS ANGELA PICKARD |
11/05/2011 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | DIRECTOR APPOINTED MR SAMUEL LIAM VARLEY |
20/12/1920 December 2019 | DIRECTOR APPOINTED MR JAMES ALEXANDER HAMILTON |
11/11/1911 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
06/09/196 September 2019 | APPOINTMENT TERMINATED, SECRETARY ANDREW HENRY |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
08/04/198 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
18/09/1818 September 2018 | NOTIFICATION OF PSC STATEMENT ON 01/07/2018 |
14/08/1814 August 2018 | Registered office address changed from , C/O Benjamin Rosser, New Basford Community Centre Zulu Road, Nottingham, NG7 7DS, England to Heathfield Community Centre Ventnor Rise Nottingham NG5 1HR on 2018-08-14 |
14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM C/O BENJAMIN ROSSER NEW BASFORD COMMUNITY CENTRE ZULU ROAD NOTTINGHAM NG7 7DS ENGLAND |
30/06/1830 June 2018 | DISS40 (DISS40(SOAD)) |
29/06/1829 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | FIRST GAZETTE |
20/11/1720 November 2017 | SECRETARY APPOINTED MRS CATHERINE HELEN SIKAKANA |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
18/07/1718 July 2017 | 30/06/16 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SACCOH |
15/03/1715 March 2017 | APPOINTMENT TERMINATED, SECRETARY NATHANIEL MASON |
13/03/1713 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SACCOH |
08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROSSER / 01/01/2017 |
07/03/177 March 2017 | APPOINTMENT TERMINATED, SECRETARY NATHANIEL MASON |
26/10/1626 October 2016 | APPOINTMENT TERMINATED, SECRETARY CATHERINE SIKAKANA |
26/10/1626 October 2016 | Registered office address changed from , 1 Northwood Road, Arnold, Nottingham, NG5 6DS to Heathfield Community Centre Ventnor Rise Nottingham NG5 1HR on 2016-10-26 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 1 NORTHWOOD ROAD ARNOLD NOTTINGHAM NG5 6DS |
26/10/1626 October 2016 | APPOINTMENT TERMINATED, DIRECTOR TOLA BENJAMIN |
26/10/1626 October 2016 | APPOINTMENT TERMINATED, SECRETARY GARETH MOORE |
26/10/1626 October 2016 | APPOINTMENT TERMINATED, SECRETARY GARETH MOORE |
26/10/1626 October 2016 | APPOINTMENT TERMINATED, SECRETARY MCCAULEY LEWIS |
26/10/1626 October 2016 | APPOINTMENT TERMINATED, SECRETARY LAVINA DAVIS |
26/10/1626 October 2016 | APPOINTMENT TERMINATED, SECRETARY NIKKI BOMBEK |
16/08/1616 August 2016 | DIRECTOR APPOINTED MISS TOLA EMMA BENJAMIN |
15/08/1615 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
15/08/1615 August 2016 | DIRECTOR APPOINTED MS CHRISTINA AMANDA SACCOH |
04/05/164 May 2016 | 30/06/15 TOTAL EXEMPTION FULL |
29/04/1629 April 2016 | SECRETARY APPOINTED MR GARETH EUAN MOORE |
29/04/1629 April 2016 | SECRETARY APPOINTED MR MCCAULEY JOSHUA STEVEN PETER LEWIS |
29/04/1629 April 2016 | SECRETARY APPOINTED MR NATHANIEL PETER GEORGE MASON |
11/09/1511 September 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
02/07/152 July 2015 | COMPANY NAME CHANGED THE PYTHIAN CLUB LTD. CERTIFICATE ISSUED ON 02/07/15 |
02/07/152 July 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/07/152 July 2015 | CONVERSION TO A CIC |
12/05/1512 May 2015 | SECRETARY APPOINTED MR ANDREW HENRY |
12/05/1512 May 2015 | SECRETARY APPOINTED MRS NIKKI BOMBEK |
21/01/1521 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ALIVIA FRANCIS |
21/01/1521 January 2015 | SECRETARY APPOINTED MRS CATHERINE SIKAKANA |
19/01/1519 January 2015 | Registered office address changed from , 59 59, Isandula Road, Nottingham, Nottinghamshire, NG7 7ER, United Kingdom to Heathfield Community Centre Ventnor Rise Nottingham NG5 1HR on 2015-01-19 |
19/01/1519 January 2015 | Registered office address changed from , 1 Northwood Road, Arnold, Nottingham, NG5 6DS, England to Heathfield Community Centre Ventnor Rise Nottingham NG5 1HR on 2015-01-19 |
19/01/1519 January 2015 | SECRETARY APPOINTED MISS LAVINA LORETTA DAVIS |
19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 1 NORTHWOOD ROAD ARNOLD NOTTINGHAM NG5 6DS ENGLAND |
19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 59 59 ISANDULA ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 7ER UNITED KINGDOM |
26/06/1426 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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