PIRATICAL CONSULTING LIMITED

Company Documents

DateDescription
07/11/147 November 2014 PREVEXT FROM 31/03/2014 TO 10/09/2014

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 10 September 2014

View Document

10/09/1410 September 2014 Annual accounts for year ending 10 Sep 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
35A PENWORTHAM ROAD
LONDON
SW16 6RF
UNITED KINGDOM

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ABIGAIL GOMETZ / 22/03/2012

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED DR ABIGAIL GOMETZ

View Document

31/07/1031 July 2010 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DAVIES

View Document

31/07/1031 July 2010 REGISTERED OFFICE CHANGED ON 31/07/2010 FROM 6 TATE HOUSE 27 MANSE ROAD LONDON N16 7QH

View Document

31/07/1031 July 2010 SECRETARY APPOINTED DR ABBIE GOMETZ

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

21/03/1021 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIES / 20/10/2009

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/09 FROM: 71 CHURCHILL MEADOW LEDBURY HEREFORDSHIRE HR8 2DQ

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 51A OAKLEY ROAD LONDON N1 3LL

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 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