PABU CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/10/2322 October 2023 Micro company accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Change of details for Ms Cigdem Cakir Konak as a person with significant control on 2021-07-05

View Document

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

View Document

05/07/215 July 2021 Director's details changed for Ms Zeynep Cakir on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Ms Cigdem Cakir Konak on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Ms Zeynep Cakir as a person with significant control on 2021-07-05

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CIGDEM CAKIR KONAK / 28/02/2020

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MS CIGDEM CAKIR KONAK / 28/02/2020

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM SUITE 311, 1-3 COVENTRY ROAD ILFORD IG1 4QR ENGLAND

View Document

27/11/1927 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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