PRAGMA AND ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

03/12/243 December 2024 Change of details for Pragma and Associates (Holdings) Limited as a person with significant control on 2020-07-15

View Document

03/12/243 December 2024 Director's details changed for Mrs Lucy Glendenning on 2020-07-15

View Document

03/12/243 December 2024 Director's details changed for Mr Ian Glendenning on 2020-07-15

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/09/207 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM DONCASTER BUSINESS INNOVATION CENTRE TEN POUND WALK DONCASTER DN4 5HX ENGLAND

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/04/2022 April 2020 ALTER ARTICLES 10/12/2019

View Document

11/12/1911 December 2019 CESSATION OF IAN GLENDENNING AS A PSC

View Document

11/12/1911 December 2019 CESSATION OF LUCY GLENDENNING AS A PSC

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE DEARY

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DEARY

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY PETER DEARY

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAGMA AND ASSOCIATES (HOLDINGS) LIMITED

View Document

31/10/1931 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/09/1824 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 01/05/18 STATEMENT OF CAPITAL GBP 384

View Document

16/07/1816 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/189 July 2018 CESSATION OF PETER DEARY AS A PSC

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

09/07/189 July 2018 CESSATION OF VALERIE JEAN DEARY AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 COMPANY NAME CHANGED PRAGMA ASBESTOS LIMITED CERTIFICATE ISSUED ON 01/05/18

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM DOVE BARN HORSEWELLS STREET GRINGLEY ON THE HILL DONCASTER DN10 4RX

View Document

22/09/1722 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DEARY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY GLENDENNING

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GLENDENNING

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE JEAN DEARY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/06/1526 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY GLENDENNING / 12/12/2012

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 2 BEACON WALK GRINGLEY ON THE HILL DONCASTER DN10 4TD UNITED KINGDOM

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GLENDENNING / 12/12/2012

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED VALERIE JEAN DEARY

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MRS LUCY GLENDENNING

View Document

17/03/1017 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 300

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM ASHBERRY HOUSE 41 NEW HALL LANE BOLTON LANCS BL1 5LW

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 GBP NC 100/300 30/06/08

View Document

30/06/0830 June 2008 SECRETARY APPOINTED PETER DEARY

View Document

27/06/0827 June 2008 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