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)
29 May 2020 RP04CS01 Second filing of Confirmation Statement dated 25/03/2019
01 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
20 Mar 2020 AD03 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR
19 Mar 2020 AD02 Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR
19 Mar 2020 PSC07 Cessation of Linda Page as a person with significant control on 3 August 2018
19 Mar 2020 PSC02 Notification of Pyrocore Sa as a person with significant control on 3 August 2018
19 Mar 2020 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 27 February 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2019 AA Accounts for a small company made up to 31 December 2018
20 May 2019 AP01 Appointment of Mr Timothy Lloyd as a director on 7 May 2019
20 May 2019 AP01 Appointment of Mr Yves Désiront as a director on 7 May 2019
01 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 29/05/2020
10 Jan 2019 TM01 Termination of appointment of David Neil Mitchell as a director on 9 January 2019
10 Jan 2019 PSC07 Cessation of David Neil Mitchell as a person with significant control on 8 January 2019
15 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
02 Oct 2018 AD01 Registered office address changed from 1st Floor 1 Holtspur Lane Wooburn Green High Wycombe HP10 0AA United Kingdom to Unit 10 Portis Fields Bristol Road Portishead Bristol BS20 6PN on 2 October 2018
24 Aug 2018 AP01 Appointment of Mr Henri De Meyer as a director on 7 August 2018
26 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted