PENGRAY CONSULTING LIMITED

Company Documents

DateDescription
19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA ANDERSON / 23/01/2019

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY ANN CONNOLLY

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 25 CHRISTCHURCH GARDENS EPSOM SURREY KT19 8RU

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/09/1427 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/10/134 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/10/1216 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/10/1117 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA ANDERSON / 09/09/2010

View Document

23/10/1023 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/09/0911 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN CONNOLLY / 11/09/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONNA ANDERSON / 22/10/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/03/0813 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 208 LYNDHURST AVENUE TWICKENHAM TW2 6BT

View Document

07/03/087 March 2008 COMPANY NAME CHANGED TEKSOLVE COMPUTING LIMITED CERTIFICATE ISSUED ON 10/03/08

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 26 SAINT MARTINS AVENUE EPSOM SURREY KT18 5HS

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 47 THE GREENWAY EPSOM SURREY KT18 7HX

View Document

04/10/014 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 49 BLUNTS WOOD ROAD HAYWARDS HEATH WEST SUSSEX RH16 1ND

View Document

11/09/0111 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 NEW SECRETARY APPOINTED

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

05/11/975 November 1997 SECRETARY RESIGNED

View Document

09/09/979 September 1997 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