PAUL ANDERSON CONSULTING LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Previous accounting period extended from 2024-01-31 to 2024-07-31

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

22/03/2322 March 2023 Registered office address changed from Flat 36 4 Riverlight Quay London SW11 8DG England to Flat 9 89 st Georges Square London SW1V 3QW on 2023-03-22

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 55A FINBOROUGH ROAD LOWER GROUND LONDON SW10 9DL UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

13/05/1613 May 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 3 SPEAR MEWS 190 EARLS COURT ROAD LONDON SW5 9QG

View Document

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDERSON / 16/06/2015

View Document

15/06/1515 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 9 HONITON GARDENS LONDON NW71GF UNITED KINGDOM

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDERSON / 13/03/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR RYAN O'SULLIVAN

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR PAUL ANDERSON

View Document

31/01/1431 January 2014 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