PYRAMID INVESTMENT CORPORATION LIMITED
Status | ACTIVE |
Company No. | 09209379 |
Category | Private Limited Company |
Incorporated | 09 Sep 2014 |
Age | 9 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PYRAMID INVESTMENT CORPORATION LIMITED is an active private limited company with number 09209379. It was incorporated 9 years, 8 months, 24 days ago, on 09 September 2014. The company address is 21 Wainwright Street 21 Wainwright Street, Birmingham, B6 5TH, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Address
Type: AD01
New address: 21 Wainwright Street Aston Birmingham B6 5th
Old address: 21 Wainwright Street Aston Birmingham B6 5TJ England
Change date: 2022-11-10
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-02
New address: 21 Wainwright Street Aston Birmingham B6 5TJ
Old address: 251 Holly Lane Erdington Birmingham West Midlands B24 9LE
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 22 Sep 2016
Action Date: 10 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harish Nathwani
Change date: 2015-01-10
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Address
Type: AD01
Old address: No. 8 Calthorpe Road Birmingham West Midlands B15 1QT United Kingdom
Change date: 2015-06-03
New address: 251 Holly Lane Erdington Birmingham West Midlands B24 9LE
Documents
Capital allotment shares
Date: 23 Dec 2014
Action Date: 04 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-04
Capital : 950,000 GBP
Documents
Resolution
Date: 23 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
REDHEUGH HOUSE TEESDALE SOUTH,STOCKTON-ON-TEES,TS17 6SG
Number: | 08654657 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
32 FORRABURY AVENUE,MILTON KEYNES,MK13 8NQ
Number: | 05827843 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 06710269 |
Status: | ACTIVE |
Category: | Private Limited Company |
31/33 COLLEGE ROAD,HARROW,HA1 1EJ
Number: | 06713588 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON MILL,BLACKBURN,BB2 3PZ
Number: | 09949124 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 9 YEOVIL INNOVATION CENTRE BARRACKS CLOSE,YEOVIL,BA22 8RN
Number: | 04919842 |
Status: | ACTIVE |
Category: | Private Limited Company |