PAJS 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
10/03/2510 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

07/02/257 February 2025 Change of details for Mr Peter Uwhokori as a person with significant control on 2025-02-06

View Document

28/01/2528 January 2025 Director's details changed for Mr Peter Uwhokori on 2025-01-27

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

08/01/258 January 2025 Registered office address changed from PO Box 4385 08411959 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-01-08

View Document

08/01/258 January 2025 Secretary's details changed for Mr Peter Uwhokori on 2024-12-20

View Document

08/01/258 January 2025 Director's details changed for Mr Peter Uwhokori on 2024-12-20

View Document

08/01/258 January 2025 Change of details for Mr Peter Uwhokori as a person with significant control on 2024-12-20

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Registered office address changed to PO Box 4385, 08411959 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-17

View Document

17/12/2417 December 2024

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Registered office address changed from 72a London Road Maidstone ME16 0DT England to 7 Bell Yard London WC2A 2JR on 2023-09-25

View Document

25/09/2325 September 2023 Change of details for Mr Peter Uwhokori as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Secretary's details changed for Mr Peter Uwhokori on 2023-09-24

View Document

25/09/2325 September 2023 Director's details changed for Mr Peter Uwhokori on 2023-09-25

View Document

07/07/237 July 2023 Registered office address changed from Ground Floor 26 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling ME19 4AE England to 72a London Road Maidstone ME16 0DT on 2023-07-07

View Document

30/05/2330 May 2023 Registered office address changed from 72a London Road Maidstone ME16 0DT England to Ground Floor 26 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling ME19 4AE on 2023-05-30

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

06/01/236 January 2023 Registered office address changed from Ground Floor 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE England to 72a London Road Maidstone ME16 0DT on 2023-01-06

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/06/2213 June 2022 Registered office address changed from , 72a London Road, Maidstone, ME16 0DT, England to 85 Great Portland Street First Floor London W1W 7LT on 2022-06-13

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Registered office address changed from 2 Leconfield Close Tonbridge TN9 2QU England to 72a London Road Maidstone ME16 0DT on 2021-11-08

View Document

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

View Accounts

24/07/2024 July 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 45 SWALE AVENUE QUEENBOROUGH ME11 5JX ENGLAND

View Document

05/05/205 May 2020 Registered office address changed from , 45 Swale Avenue, Queenborough, ME11 5JX, England to 85 Great Portland Street First Floor London W1W 7LT on 2020-05-05

View Document

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

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

22/11/1922 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 19/11/2018

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 19/11/2018

View Document

17/11/1917 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 17/10/2019

View Document

17/11/1917 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 19/11/2018

View Document

14/11/1914 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 14/11/2019

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

08/11/188 November 2018 Registered office address changed from , 21 Castle Street, Swanscombe, DA10 0HN, England to 85 Great Portland Street First Floor London W1W 7LT on 2018-11-08

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 21 CASTLE STREET SWANSCOMBE DA10 0HN ENGLAND

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

24/07/1824 July 2018 Registered office address changed from , 18 Stoke Road, Slough, SL2 5AG, England to 85 Great Portland Street First Floor London W1W 7LT on 2018-07-24

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 18 STOKE ROAD SLOUGH SL2 5AG ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 08/01/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 21 CASTLE STREET SWANSCOMBE KENT DA10 0HN

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 08/01/2018

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 08/01/2018

View Document

08/01/188 January 2018 Registered office address changed from , 21 Castle Street, Swanscombe, Kent, DA10 0HN to 85 Great Portland Street First Floor London W1W 7LT on 2018-01-08

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/16

View Document

01/03/161 March 2016 Annual accounts for year ending 01 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 24/02/2015

View Document

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 20/02/2015

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER UWHOKORI / 20/02/2015

View Document

13/02/1513 February 2015 Registered office address changed from , Flat 21 Jade Apartments, Homerton Road, London, E9 5GN to 85 Great Portland Street First Floor London W1W 7LT on 2015-02-13

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM FLAT 21 JADE APARTMENTS HOMERTON ROAD LONDON E9 5GN

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/04/1417 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1320 February 2013 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