PAZMAN CONSULTING LTD

Company Documents

DateDescription
26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/2018 May 2020 APPLICATION FOR STRIKING-OFF

View Document

15/05/2015 May 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

15/05/2015 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM OFFICE 07 2 LONDON BRIDGE LONDON SE1 2SX

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOSE JAVIER MANZANARES MORENO / 03/12/2019

View Document

05/12/195 December 2019 CESSATION OF MARIA DE LA PAZ CALONGE GARCIA AS A PSC

View Document

17/07/1917 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

24/05/1824 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

05/05/175 May 2017 31/01/17 UNAUDITED ABRIDGED

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE JAVIER MANZANARES / 20/03/2017

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM OFFICE 32 30 WOBURN PLACE LONDON WC1H 0JR

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM OFFICE 07 2 LONDON BRIDGE LONDON SE1 2SX 2 LONDON BRIDGE LONDON SE1 2SX UNITED KINGDOM

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM OFFICE 32 WOBURN PLACE 30 LONDON WC1H 0JR UNITED KINGDOM

View Document

10/01/1410 January 2014 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