PEDERSEN & PARTNERS CONSULTANCY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Michelle Elizabeth Grimsey as a director on 2025-01-01

View Document

07/02/257 February 2025 Appointment of Mr Adam Michael Schofield as a director on 2025-01-01

View Document

03/07/243 July 2024 Termination of appointment of Sandra Juliana Mills as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mrs Michelle Elizabeth Grimsey as a director on 2024-07-01

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

22/06/2322 June 2023 Accounts for a small company made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

14/07/2114 July 2021 Termination of appointment of Bianca Ann Allen as a director on 2021-06-30

View Document

14/07/2114 July 2021 Appointment of Mrs Sandra Juliana Mills as a director on 2021-06-30

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-12-31

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MRS BIANCA ANN ALLEN

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR KELLY BEARMAN

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR KELLY BEARMAN

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

22/01/1822 January 2018 AUDITOR'S RESIGNATION

View Document

22/12/1722 December 2017 AUDITOR'S RESIGNATION

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM THIRD FLOOR CARRINGTON HOUSE 126-130 REGENT STREET MAYFAIR LONDON W1B 5SE

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LOUISE SICHERI / 01/07/2016

View Document

04/05/164 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON ASHBY

View Document

24/07/1424 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LOUISE SICHERI / 01/01/2014

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 SAIL ADDRESS CHANGED FROM: SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB UNITED KINGDOM

View Document

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 SAIL ADDRESS CREATED

View Document

04/04/124 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MISS KELLY LOUISE SICHERI

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAY SMITH

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 4TH FLOOR 31 DAVIES STREET MAYFAIR LONDON W1K 4LP UNITED KINGDOM

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR. JAY SPENCER SMITH

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR GARY STERN

View Document

24/10/1124 October 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POLAN

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR GARY STERN

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR. CHRISTOPHER POLAN

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR LISA GOODAY

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR SIMON MICHAEL ASHBY

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company