PEMBRIDGE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR PETER STEPHEN CROFTS / 04/09/2019

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ELAINE MARY CROFTS / 04/09/2019

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM C4 TRINITY GATE EPSOM ROAD GUILDFORD SURREY GU1 3PW

View Document

03/03/203 March 2020 04/04/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

05/04/195 April 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

09/02/189 February 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/04/162 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/04/127 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN CROFTS / 02/04/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ELAINE CROFTS / 30/04/2009

View Document

30/04/0930 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM HOLM OAKS HAMBLEDON ROAD BUSBRIDGE GODALMING SURREY GU7 1XQ

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CROFTS / 30/04/2009

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

02/03/052 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 12 PEMBRIDGE PLACE PUTNEY LONDON SW15 2QE

View Document

07/05/047 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 05/04/04

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: ARTILLERY HOUSE 15 BYROM STREET MANCHESTER LANCASHIRE M3 4PF

View Document

02/04/032 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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