PADZ CONSULTING LTD

Company Documents

DateDescription
29/06/2529 June 2025 Registered office address changed from , 9 Barrow Gardens, Redhill, RH1 1TP, England to 3rd Floor the Pinnacle Station Way Crawley RH10 1JH on 2025-06-29

View Document

25/06/2525 June 2025 Registered office address changed from 3rd Floor the Pinnacle Station Way Crawley RH10 1JH England to 9 Barrow Gardens Redhill RH1 1TP on 2025-06-25

View Document

12/06/2512 June 2025 Registered office address changed from 9 Barrow Gardens Redhill RH1 1TP to 3rd Floor the Pinnacle Station Way Crawley RH10 1JH on 2025-06-12

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

06/02/256 February 2025 Confirmation statement made on 2024-12-03 with updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAGNYA DAS

View Document

03/12/183 December 2018 CESSATION OF ARTUR RYSZARD SOBIESKI AS A PSC

View Document

03/12/183 December 2018 CESSATION OF EL-HARIRI MAHMOUD AS A PSC

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR TOMASZ ROGUCKI

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ARTUR SOBIESKI

View Document

03/12/183 December 2018 CESSATION OF ROGUCKI TOMASZ AS A PSC

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MAHMOUD EL-HARIRI

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR ARTUR RYSZARD SOBIESKI

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR TOMASZ WANTUCH

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR TOMASZ WANTUCH

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR MAHMOUD EL-HARIRI

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR TOMASZ ROGUCKI

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAGNYA DAS / 20/04/2016

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 6 CEDAR HOUSE OAKFIELD DRIVE REIGATE SURREY RH2 9NX

View Document

21/08/1321 August 2013 Registered office address changed from , 6 Cedar House Oakfield Drive, Reigate, Surrey, RH2 9NX on 2013-08-21

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 6 CEDAR HOUSE OAKFIELD DRIVE REIGATE RH2 9NX ENGLAND

View Document

11/01/1311 January 2013 Registered office address changed from , 6 Cedar House, Oakfield Drive, Reigate, RH2 9NX, England on 2013-01-11

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 6 MALT HOUSE PLACE ROMFORD RM1 1AR ENGLAND

View Document

09/01/139 January 2013 Registered office address changed from , 6 Malt House Place, Romford, RM1 1AR, England on 2013-01-09

View Document

09/04/129 April 2012 REGISTERED OFFICE CHANGED ON 09/04/2012 FROM 6 MATT HOUSE PLACE ROMFORD RM1 1AR ENGLAND

View Document

09/04/129 April 2012 Registered office address changed from , 6 Matt House Place, Romford, RM1 1AR, England on 2012-04-09

View Document

26/03/1226 March 2012 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