PENDINE CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Appointment of Ms Sharon Lisa Browning as a secretary on 2025-03-14 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-05 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
25/01/2425 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-12-31 |
24/01/2324 January 2023 | Confirmation statement made on 2022-12-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 060194840002 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
08/12/178 December 2017 | 01/12/17 STATEMENT OF CAPITAL GBP 102 |
24/09/1724 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
04/01/164 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/12/1327 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/02/1310 February 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/03/125 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/02/1213 February 2012 | ARTICLES OF ASSOCIATION |
13/02/1213 February 2012 | ALTER ARTICLES 18/11/2011 |
23/01/1223 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
21/10/1121 October 2011 | 31/12/10 TOTAL EXEMPTION FULL |
14/03/1114 March 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP BYATT / 31/12/2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CLAIRE BYATT / 31/12/2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA CRABBE / 31/12/2009 |
15/02/1015 February 2010 | 06/02/10 STATEMENT OF CAPITAL GBP 101 |
15/02/1015 February 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/04/0928 April 2009 | DIRECTOR APPOINTED MR CHRISTOPHER PHILIP BYATT |
28/04/0928 April 2009 | DIRECTOR APPOINTED MRS ELIZABETH CLAIRE BYATT |
28/03/0928 March 2009 | COMPANY NAME CHANGED THE CHILDRENS ROOM YSTAFELL Y PLANT CYFYNGEDIG CERTIFICATE ISSUED ON 01/04/09 |
15/01/0915 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | NEW DIRECTOR APPOINTED |
05/12/065 December 2006 | NEW SECRETARY APPOINTED |
05/12/065 December 2006 | SECRETARY RESIGNED |
05/12/065 December 2006 | DIRECTOR RESIGNED |
05/12/065 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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