Advanced company searchLink opens in new window

PYM INNOVATION LIMITED

Company number 06191692

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2023 DS01 Application to strike the company off the register
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
14 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
11 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CH01 Director's details changed for John Andrew Pym on 7 January 2017
06 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
19 Jan 2017 AD01 Registered office address changed from 50 Dan-Y-Coed Road Cyncoed Cardiff CF23 6nd to 13 Carnegie Drive Cardiff CF23 6DH on 19 January 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
22 Apr 2015 CH01 Director's details changed for John Andrew Pym on 1 June 2014
22 Apr 2015 CH03 Secretary's details changed for Mrs Sally Roberta Jane Pym on 1 June 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jun 2014 AD01 Registered office address changed from 184 King George V Drive East Heath Cardiff CF14 4EQ on 16 June 2014