PABU CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
20/07/2420 July 2024 | Compulsory strike-off action has been discontinued |
17/07/2417 July 2024 | Confirmation statement made on 2024-03-02 with no updates |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/10/2322 October 2023 | Micro company accounts made up to 2022-10-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/09/2221 September 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/07/215 July 2021 | Change of details for Ms Cigdem Cakir Konak as a person with significant control on 2021-07-05 |
05/07/215 July 2021 | Registered office address changed from Unit 6 Hill View Studios 160 Eltham Hill London SE9 5EA England to C/O Suite 34 Sabichi House 5 Wadsworth Road Perivale London UB6 7JD on 2021-07-05 |
05/07/215 July 2021 | Director's details changed for Ms Zeynep Cakir on 2021-07-05 |
05/07/215 July 2021 | Director's details changed for Ms Cigdem Cakir Konak on 2021-07-05 |
05/07/215 July 2021 | Change of details for Ms Zeynep Cakir as a person with significant control on 2021-07-05 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
28/02/2028 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS CIGDEM CAKIR KONAK / 28/02/2020 |
28/02/2028 February 2020 | PSC'S CHANGE OF PARTICULARS / MS CIGDEM CAKIR KONAK / 28/02/2020 |
18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM SUITE 311, 1-3 COVENTRY ROAD ILFORD IG1 4QR ENGLAND |
27/11/1927 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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