Advanced company searchLink opens in new window

PYRRHUS CAPITAL LIMITED

Company number 10833732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
08 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
26 May 2022 AA Micro company accounts made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
31 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 AA Micro company accounts made up to 31 August 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
19 May 2020 TM01 Termination of appointment of Barry James Doherty as a director on 12 May 2020
19 May 2020 AP01 Appointment of Mr Michael Murray as a director on 12 May 2020
18 May 2020 AA Micro company accounts made up to 31 August 2019
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
21 Feb 2020 CH01 Director's details changed for Mr James Barry Doherty on 21 February 2020
16 Jan 2020 PSC07 Cessation of Samantha Jayne Murray as a person with significant control on 29 November 2019
16 Jan 2020 PSC01 Notification of Barry James Doherty as a person with significant control on 29 November 2019
16 Jan 2020 PSC07 Cessation of Simon Roger Emblin as a person with significant control on 29 November 2019
02 Dec 2019 TM01 Termination of appointment of Samantha Jayne Murray as a director on 29 November 2019
28 Nov 2019 AP01 Appointment of Mr James Barry Doherty as a director on 27 November 2019
21 Nov 2019 AD01 Registered office address changed from 1 st. Pauls Square Birmingham B3 1QU United Kingdom to 61 Charlotte Street Birmingham B3 1PX on 21 November 2019
07 Nov 2019 TM01 Termination of appointment of Simon Roger Emblin as a director on 4 November 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 235,705.6