PATERNOSTER CONSULTING LTD.
Company Documents
Date | Description |
---|---|
05/04/255 April 2025 | Micro company accounts made up to 2024-07-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
27/01/2427 January 2024 | Micro company accounts made up to 2023-07-31 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/04/2316 April 2023 | Micro company accounts made up to 2022-07-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Micro company accounts made up to 2021-07-31 |
27/04/2227 April 2022 | Registered office address changed from Ground Floor Wilson House 5 Ash Tree Court, Woodsy Close Cardiff Gate Business Park Cardiff CF23 8RW to 14 Rhyd Y Gwern Close Rudry Caerphilly CF83 3NN on 2022-04-27 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/01/208 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/12/1810 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
18/09/1718 September 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
21/11/1521 November 2015 | SECOND FILING FOR FORM AP01 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
10/10/1510 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
19/09/1519 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/08/1512 August 2015 | DIRECTOR APPOINTED MRS NARDINA EMMA STOCK |
12/08/1512 August 2015 | PREVSHO FROM 31/12/2015 TO 31/07/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/10/1410 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/10/1330 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM C/O GRAHAM PAUL 372-374 CYNCOED ROAD CARDIFF CF23 6SA UNITED KINGDOM |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/10/1210 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
24/01/1224 January 2012 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
23/01/1223 January 2012 | REGISTERED OFFICE CHANGED ON 23/01/2012 FROM C/O PATERNOSTER CONSULTING 54 HOLLYBUSH ROAD CARDIFF CF23 6TA WALES |
10/10/1110 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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