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)
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 235,705.6
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 97,878.89
23 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Mar 2018 AA01 Current accounting period extended from 28 February 2019 to 31 August 2019
20 Mar 2018 AA01 Previous accounting period shortened from 30 June 2018 to 28 February 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
23 Jan 2018 SH08 Change of share class name or designation
23 Jan 2018 SH10 Particulars of variation of rights attached to shares
22 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2017 PSC07 Cessation of Mark Martin Reid as a person with significant control on 3 November 2017
03 Nov 2017 PSC01 Notification of Samantha Jayne Murray as a person with significant control on 3 November 2017
03 Nov 2017 TM01 Termination of appointment of Mark Martin Reid as a director on 3 November 2017
03 Nov 2017 AP01 Appointment of Miss Samantha Jayne Murray as a director on 3 November 2017
23 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted