PAM CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

27/03/2427 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-03-31

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/10/1915 October 2019 DISS40 (DISS40(SOAD))

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

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

View Accounts

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ABIMBOLA OSHIN

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

24/12/1824 December 2018 COMPANY RESTORED ON 24/12/2018

View Document

27/11/1827 November 2018 STRUCK OFF AND DISSOLVED

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/10/1728 October 2017 DISS40 (DISS40(SOAD))

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 149 VASSALL ROAD LONDON SW9 6NJ

View Document

02/05/172 May 2017 Registered office address changed from , 149 Vassall Road, London, SW9 6NJ to 41 Thetford House St. Saviours Estate London SE1 3PE on 2017-05-02

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ABIMBOLA OSHIN / 02/05/2017

View Document

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

View Accounts

07/07/167 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/07/158 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY ABIMBOLA FALANA

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MISS DEBORAH ABIMBOLA OSHIN

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR ABIMBOLA FALANA

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR STELLA FALANA

View Document

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIMBOLA FALANA / 19/04/2012

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ABIMBOLA FALANA / 19/04/2012

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 41 THETFORD HOUSE ABBEY STREET LONDON UK SE1 3PE ENGLAND

View Document

19/04/1219 April 2012 Registered office address changed from , 41 Thetford House, Abbey Street, London, Uk, SE1 3PE, England on 2012-04-19

View Document

15/09/1115 September 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

23/06/1123 June 2011 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