PIONEER HR AND TRAINING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2024-09-24

View Document

12/04/2512 April 2025 Change of details for Mr Mukhtar Ahmed as a person with significant control on 2025-04-12

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

27/10/2427 October 2024 Change of details for Mr Mukhtar Ahmed as a person with significant control on 2024-10-25

View Document

24/09/2424 September 2024 Annual accounts for year ending 24 Sep 2024

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

12/10/2312 October 2023 Withdraw the company strike off application

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2023-10-31 to 2023-09-24

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-09-24

View Document

27/09/2327 September 2023 Application to strike the company off the register

View Document

24/09/2324 September 2023 Annual accounts for year ending 24 Sep 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

26/07/2126 July 2021 Registered office address changed from Flat 23, Harkness Court Cleeve Way Sutton Surrey SM1 3TX England to Flat 2, Caversham House 18 Kingston Gardens Croydon CR0 4TX on 2021-07-26

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/08/2013 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR MUKHTAR AHMED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/05/1919 May 2019 PSC'S CHANGE OF PARTICULARS / MR HAFIZ IRFAN AKRAM / 14/05/2019

View Document

19/05/1919 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKHTAR AHMED / 19/05/2019

View Document

19/05/1919 May 2019 REGISTERED OFFICE CHANGED ON 19/05/2019 FROM 158 CANTERBURY ROAD LEYTONSTONE LONDON E10 6EH

View Document

19/05/1919 May 2019 PSC'S CHANGE OF PARTICULARS / MR MUKHTAR AHMED / 19/05/2019

View Document

19/05/1919 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAFIZ IRFAN AKRAM / 14/05/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAFIZ IRFAN AKRAM / 24/06/2016

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKHTAR AHMED / 24/06/2016

View Document

13/11/1513 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKHTAR AHMED / 21/06/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HAFIZ IRFAN AKRAM / 21/06/2014

View Document

11/11/1411 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 42 GAINSFORD ROAD WALTHAMSTOW LONDON E17 6QB ENGLAND

View Document

21/10/1321 October 2013 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