PIRAN 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
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

27/07/2127 July 2021 Sub-division of shares on 2021-01-05

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/11/191 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

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

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 68 LOMBARD STREET LONDON EC3V 9LJ

View Document

05/08/165 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

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

View Accounts

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY JULIAN SAWYER

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN SAWYER

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RICHARD SAWYER / 13/07/2015

View Document

13/07/1513 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN RICHARD SAWYER / 13/07/2015

View Document

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

View Accounts

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM WARNFORD COURT THROGMORTON STREET LONDON EC2N 2AT

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR MATTHEW ALEXANDER SIMESTER

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BURHOLT

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR ERICK O'CONNOR

View Document

07/09/147 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DEWHURST

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR MILES CHEETHAM

View Document

11/07/1411 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL EVERETT

View Document

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

View Accounts

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM UNIT A - EHD BUILDING VICKERS DRIVE NORTH WEYBRIDGE SURREY KT13 0YU UNITED KINGDOM

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM DEWHURST

View Document

08/07/138 July 2013 CURRSHO FROM 31/07/2014 TO 30/04/2014

View Document

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

02/07/132 July 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