P & V CONSULTING LTD
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/11/2219 November 2022 | Appointment of Mrs Vivvianna Callaghan as a director on 2022-10-03 |
19/11/2219 November 2022 | Termination of appointment of Patrick Francis Callaghan as a director on 2022-10-03 |
19/11/2219 November 2022 | Cessation of Patrick Francis Callaghan as a person with significant control on 2022-10-03 |
19/11/2219 November 2022 | Notification of Vivvianna Callaghan as a person with significant control on 2022-10-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | PREVEXT FROM 31/01/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
14/05/1614 May 2016 | REGISTERED OFFICE CHANGED ON 14/05/2016 FROM 190 MAIN STREET CAMELON FALKIRK FK1 4DY |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1523 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
23/01/1523 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRANCIS CALLAGHAN / 20/01/2015 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/03/1410 March 2014 | 01/01/14 STATEMENT OF CAPITAL GBP 10 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/01/1417 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK FRANCIS CALLAGHAN / 07/10/2013 |
09/01/139 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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