Advanced company searchLink opens in new window

PYROCORE LIMITED

Company number 11275263

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)
24 Apr 2024 AP01 Appointment of Mr Stephen Bacon as a director on 23 April 2024
24 Apr 2024 TM01 Termination of appointment of Timothy Lloyd as a director on 24 April 2024
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
09 May 2023 AA Accounts for a small company made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
27 Jan 2023 TM01 Termination of appointment of Henri De Meyer as a director on 20 May 2022
06 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 24 November 2022
  • GBP 15,500,002
15 Aug 2022 AA Accounts for a small company made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
07 Feb 2022 AD01 Registered office address changed from Unit 10 Portis Fields Bristol Road Portishead Bristol BS20 6PN England to 203C Burcott Road Avonmouth Bristol BS11 8AP on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Damien Leonard as a director on 2 February 2022
07 Dec 2021 AP01 Appointment of Mr Frederic Stephane Paul as a director on 29 November 2021
17 Aug 2021 TM01 Termination of appointment of Andrew Evripides as a director on 30 July 2021
16 Aug 2021 AA Accounts for a small company made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
12 Mar 2021 TM01 Termination of appointment of Linda Page as a director on 11 March 2021
18 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 7,600,002
23 Sep 2020 AA Accounts for a small company made up to 31 December 2019
20 Jul 2020 MA Memorandum and Articles of Association
20 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2020 AP01 Appointment of Mr Damien Leonard as a director on 15 June 2020
14 Jul 2020 AP01 Appointment of Mr Andrew Evripides as a director on 15 June 2020
29 May 2020 RP04CS01 Second filing of Confirmation Statement dated 25/03/2019