PYRAMIDS CONSTRUCTION LIMITED

Britannia House Glenthorne Road Britannia House Glenthorne Road, London, W6 0LH, England
StatusACTIVE
Company No.07203468
CategoryPrivate Limited Company
Incorporated25 Mar 2010
Age14 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

PYRAMIDS CONSTRUCTION LIMITED is an active private limited company with number 07203468. It was incorporated 14 years, 2 months, 25 days ago, on 25 March 2010. The company address is Britannia House Glenthorne Road Britannia House Glenthorne Road, London, W6 0LH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Mikhail

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Old address: Britannia House 1-11 Clenthorne Road Hammersmith London W6 0LH England

Change date: 2020-05-19

New address: Britannia House Glenthorne Road Hammersmith London W6 0LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2019

Action Date: 01 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-01

Capital : 151 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2019

Action Date: 01 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-01

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2019

Action Date: 01 Sep 2019

Category: Capital

Type: SH01

Capital : 201 GBP

Date: 2019-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: Britannia House 1-11 Clenthorne Road Hammersmith London W6 0LH

Change date: 2019-04-25

Old address: Ground Floor North Landmark House Hammersmith Bridge Road London W6 9DP England

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Mikhail

Change date: 2019-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Mr Paul Mikhail

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-05

Officer name: Mr Paul Mikhail

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: Ground Floor North Landmark House Hammersmith Bridge Road London England

New address: Ground Floor North Landmark House Hammersmith Bridge Road London W6 9DP

Change date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

Old address: 9 Bearcroft House Elysium Street London SW6 4nd

New address: Ground Floor North Landmark House Hammersmith Bridge Road London

Change date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-07

Officer name: Mrs Joanna Mikhail

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Mikhail

Termination date: 2017-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2015

Action Date: 01 May 2015

Category: Capital

Type: SH01

Date: 2015-05-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Joanna Mikhail

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-23

Officer name: Mr Pola Mikhail

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Administrative restoration company

Date: 30 May 2012

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 06 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 25 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J GROUNDWORKS & PLANT HIRE LTD

BOWLING GREEN FARM HERNSTONE LANE,BUXTON,SK17 8EJ

Number:10268418
Status:ACTIVE
Category:Private Limited Company

B C HORROR LTD

20 BUTTERMERE,HUNTINGDON,PE29 6UB

Number:08435044
Status:ACTIVE
Category:Private Limited Company

BLUESKY CHAIR DESIGNS LIMITED

22A CAROLINE STREET,HULL,HU2 8DY

Number:09109322
Status:ACTIVE
Category:Private Limited Company

BM CREATIVE DESIGNS LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11654902
Status:ACTIVE
Category:Private Limited Company

SPARK BEVERAGES LTD

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:11212745
Status:ACTIVE
Category:Private Limited Company

STEVEN BUSBY LIMITED

COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:09715342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source