PANKHURST CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-10 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Termination of appointment of Philip Anthony Kitchen as a secretary on 2024-06-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANTHONY KITCHEN / 06/10/2014

View Document

06/10/146 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY KITCHEN / 25/09/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN KITCHEN

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM SUITE 3 MIDDLESEX HOUSE RUTHERFORD CLOSE STEVENAGE HERTS SG1 2EF UNITED KINGDOM

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 106 PANKHURST CRESCENT, STEVENAGE SG2 0QN

View Document

01/10/111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ESME KITCHEN / 01/10/2011

View Document

01/10/111 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ESME KITCHEN / 10/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY KITCHEN / 10/09/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/09/0920 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

10/09/0410 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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