PBT CONSULTING LTD.

Company Documents

DateDescription
13/08/2513 August 2025 NewVoluntary strike-off action has been suspended

View Document

13/08/2513 August 2025 NewVoluntary strike-off action has been suspended

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/07/2315 July 2023 Registered office address changed from Office Suite B Second Floor 21a Brook Street Ilkley LS29 8AA England to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 2023-07-15

View Document

15/07/2315 July 2023 Director's details changed for Mr Paul Toouli on 2023-07-15

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

20/11/2220 November 2022 Director's details changed for Miss Luise Kraetke on 2022-11-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/09/2021 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 8-9 FEAST FIELD HORSFORTH LEEDS LS18 4TJ UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

01/07/191 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL TOOULI / 31/03/2018

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUISE KRAETKE

View Document

05/07/185 July 2018 COMPANY NAME CHANGED PAUL TOOULI LTD. CERTIFICATE ISSUED ON 05/07/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL TOOULI

View Document

17/04/1817 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUISE KRAETKE / 01/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TOOULI / 01/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUISE KRAETKE / 01/03/2018

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 8-9 FEAST FIELD HORSFORTH LEEDS LS18 4TJ UNITED KINGDOM

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 4 SPINDLE HOUSE EAST STREET LEEDS LS9 8EY UNITED KINGDOM

View Document

11/04/1711 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information