PEBBLE CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
22/04/2522 April 2025 | Change of details for Ms Donna Antoinette Schell as a person with significant control on 2025-04-21 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/04/2227 April 2022 | Secretary's details changed for Mr William James Green on 2021-07-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-22 with no updates |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/09/208 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
22/04/2022 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GREEN / 21/04/2020 |
15/01/2015 January 2020 | PREVEXT FROM 30/04/2019 TO 31/10/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/01/1810 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | SECRETARY APPOINTED MR WILLIAM JAMES GREEN |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/06/163 June 2016 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM |
05/05/165 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1527 April 2015 | 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