PJA AND CMA CONSULTANCY LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/11/1728 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/12/1619 December 2016 PREVSHO FROM 30/06/2017 TO 30/09/2016

View Document

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARGARET ANDERSON / 13/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ANDERSON / 13/06/2016

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ANDERSON / 01/01/2015

View Document

30/06/1530 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARGARET ANDERSON / 01/01/2015

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE UNITED KINGDOM

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM C/O KINGLY BROOKES LLP 415 LINEN HALL 415 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE UNITED KINGDOM

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

15/10/1215 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 180

View Document

03/08/123 August 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

01/06/121 June 2012 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