PERSONAL CONSULTING LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

28/04/2528 April 2025 Termination of appointment of Matthew Johnson as a director on 2025-04-21

View Document

17/02/2517 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

03/06/243 June 2024 Registered office address changed from PO Box 4385 07624262: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2024-06-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Termination of appointment of Theresia Teichstätter as a director on 2024-05-05

View Document

16/05/2416 May 2024 Termination of appointment of Thomas Komarek as a director on 2024-05-08

View Document

15/05/2415 May 2024 Appointment of Dr. Wolfgang Emil Nesswetha as a director on 2024-05-05

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

07/03/217 March 2021 DIRECTOR APPOINTED MATTHEW JOHNSON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

25/07/1925 July 2019 REGISTERED OFFICE ADDRESS CHANGED ON 25/07/2019 TO PO BOX 4385, 07624262: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM SUITE 17 3RD FLOOR ENDEAVOUR HOUSE COOPERS END ROAD LONDON-STANSTED-AIRPORT ESSEX CM24 1SJ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY STRON LEGAL SERVICES LTD.

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM STRON HOUSE 100 PALL MALL LONDON SW1Y 5EA ENGLAND

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KOMAREK / 01/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 DIRECTOR APPOINTED MR THOMAS KOMAREK

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

10/05/1310 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED THERESIA TEICHSTÄTTER

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/05/116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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